- Company Overview for SCT EUROPE LTD (05432280)
- Filing history for SCT EUROPE LTD (05432280)
- People for SCT EUROPE LTD (05432280)
- Insolvency for SCT EUROPE LTD (05432280)
- More for SCT EUROPE LTD (05432280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2019 | AA | Accounts for a small company made up to 29 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 29 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
26 Jan 2018 | AP01 | Appointment of Mr Michael Edward Fetsko Iii as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr John Anthony Mastalerz Jr as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Michael James Isaac as a director on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Christopher John Weatherall as a director on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Keith Patrick Hildum as a director on 26 January 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 29 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 29 December 2015 | |
26 May 2016 | AA | Full accounts made up to 29 December 2014 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
28 Nov 2015 | AA01 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 | |
16 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD02 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | |
11 May 2015 | AD04 | Register(s) moved to registered office address Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AD01 | Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 28 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
12 Nov 2013 | AP03 | Appointment of Mr Michael James Isaac as a secretary | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 |