SCIATOR SERVICES LTD

Office 3n Pinetree Business Centre Durham Road Office 3n Pinetree Business Centre Durham Road, Chester Le Street, DH3 2TD, England
StatusACTIVE
Company No.10020127
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

SCIATOR SERVICES LTD is an active private limited company with number 10020127. It was incorporated 8 years, 2 months, 14 days ago, on 23 February 2016. The company address is Office 3n Pinetree Business Centre Durham Road Office 3n Pinetree Business Centre Durham Road, Chester Le Street, DH3 2TD, England.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr Simon Peter Dowson

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Peter Dowson

Change date: 2022-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP England

New address: Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Simon Dowson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-25

Psc name: Simon Dowson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ross Stephenson

Termination date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-25

Psc name: Philip Ross Stephenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: 16 Tindale Street Consett County Durham DH8 6DL United Kingdom

Change date: 2020-09-25

New address: Unit 49 Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENEL ENERGY EXPLORATION 2 LIMITED

3 FIELD COURT,LONDON,WC1R 5EF

Number:08311395
Status:LIQUIDATION
Category:Private Limited Company

LBS PROJECTS LTD

UNIT 6 STERLING TRADING ESTATE,DAGENHAM,RM10 8TX

Number:07720688
Status:ACTIVE
Category:Private Limited Company

MARAVI LTD

8A KING EDWARD ROAD,LEICESTER,LE5 4DB

Number:10285897
Status:ACTIVE
Category:Private Limited Company

NRBAR FAITH LIMITED

26 HAWKHILL GARDENS,LEEDS,LS15 7PT

Number:07978407
Status:ACTIVE
Category:Private Limited Company

SOLUTIONCE CONSULTANCY LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:09178104
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 FOOD SAFETY LIMITED

15 WHITING STREET,SUFFOLK,IP33 1NX

Number:05618325
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