SC LANDSCAPING LTD

Jasmine Fields Winchester Road Jasmine Fields Winchester Road, Eastleigh, SO50 7HA, England
StatusACTIVE
Company No.09584551
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

SC LANDSCAPING LTD is an active private limited company with number 09584551. It was incorporated 9 years, 1 month, 5 days ago, on 11 May 2015. The company address is Jasmine Fields Winchester Road Jasmine Fields Winchester Road, Eastleigh, SO50 7HA, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Foster

Change date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Simon Foster

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalee Foster

Change date: 2021-01-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 05 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-05

Psc name: Mrs Natalee Foster

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-13

Psc name: Mrs Natalee Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: Jasmine Fields Winchester Road Fair Oak Eastleigh SO50 7HA

Change date: 2020-12-21

Old address: 28 Latham Road Fair Oak Eastleigh SO50 8EZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 13 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Foster

Notification date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 13 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalee Foster

Notification date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalee Foster

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr Simon Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: 28 Latham Road Fair Oak Eastleigh SO50 8EZ

Old address: 18a Fleming Place Colden Common Winchester Hampshire SO21 1SL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Jun 2016

Action Date: 11 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 11 May 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-05-11

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 11 May 2015

Category: Capital

Type: SH01

Date: 2015-05-11

Capital : 30 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 21 Jul 2015

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2015-07-21

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 UXBRIDGE STREET LIMITED

SUITE J,LONDON,NW7 3TD

Number:10530470
Status:ACTIVE
Category:Private Limited Company

ACS BIOMASS LTD

HERDSBRAE,STIRLING,FK7 8HG

Number:SC406813
Status:ACTIVE
Category:Private Limited Company

ANDROSURG LTD

19 SANDY LODGE ROAD,RICKMANSWORTH,WD3 1LP

Number:09994961
Status:ACTIVE
Category:Private Limited Company

ASPINALL MOTORS LTD

19 ELWY GARDENS,SWANSEA,SA2 0XD

Number:11562401
Status:ACTIVE
Category:Private Limited Company

IMTECH AQUA LTD

AQUA HOUSE, ROSE & CROWN ROAD,CAMBRIDGE,CB24 4RB

Number:02428352
Status:ACTIVE
Category:Private Limited Company

THE DOGGY DEN LIMITED

THE DOGGY DEN,SHEFFIELD,S8 0UH

Number:08369605
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