SCY-TRON LTD

96 Pennard Drive 96 Pennard Drive, Swansea, SA3 2DP, United Kingdom
StatusACTIVE
Company No.08510002
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

SCY-TRON LTD is an active private limited company with number 08510002. It was incorporated 11 years, 14 days ago, on 30 April 2013. The company address is 96 Pennard Drive 96 Pennard Drive, Swansea, SA3 2DP, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: 96 Pennard Drive Southgate Swansea SA3 2DP Wales

Change date: 2023-09-01

New address: 96 Pennard Drive Southgate Swansea SA3 2DP

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-24

Psc name: Mr Malcolm Ronald Thomas

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Ronald Thomas

Change date: 2023-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-01

New address: 96 Pennard Drive Southgate Swansea SA3 2DP

Old address: Haywood House, Cheltenham Road Withington Cheltenham GL54 4BG United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Ronald Thomas

Change date: 2022-11-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Ronald Thomas

Change date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

New address: Haywood House, Cheltenham Road Withington Cheltenham GL54 4BG

Old address: 64 Radyr Avenue Mayals Swansea SA3 5DT

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Louise Thomas

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-31

Psc name: Mr Malcolm Ronald Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Malcolm Ronald Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

Old address: 64 Radyr Avenue Mayals Swansea SA3 5DT Wales

New address: 64 Radyr Avenue Mayals Swansea SA3 5DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: 62 Lancaster Road Yate Bristol BS37 5SX

New address: 64 Radyr Avenue Mayals Swansea SA3 5DT

Change date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-06-05

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENJIIE LTD

1 RASHWOOD COTTAGE,DROITWICH,WR9 0BJ

Number:11204557
Status:ACTIVE
Category:Private Limited Company

H STRANGE & SON LIMITED

THE FOUNTAIN THE DALE,MATLOCK,DE4 2AY

Number:07316692
Status:ACTIVE
Category:Private Limited Company

LIPSTICK ON YOUR COLLAR LTD

20 BRUCE ROAD,READING,RG5 3DZ

Number:10212849
Status:ACTIVE
Category:Private Limited Company

NICHOLAS KAY PHOTOGRAPHY LIMITED

37C LOVERIDGE ROAD,LONDON,NW6 2DU

Number:10968070
Status:ACTIVE
Category:Private Limited Company

ORKA FINANCIAL TECHNOLOGIES LTD

5 THE MANSION,BLOCKLEY,GL56 9RJ

Number:05429327
Status:ACTIVE
Category:Private Limited Company

SEOSITIVE LTD

MARSHALL HOUSE,PRESTON,PR1 2QD

Number:09138404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source