Advanced company searchLink opens in new window

SCIE-FIDELITY LTD

Company number 05453961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 SH08 Change of share class name or designation
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
18 Apr 2018 AP03 Appointment of Mr Christopher David Sale as a secretary on 10 April 2018
18 Apr 2018 TM02 Termination of appointment of Christine Doris Sale as a secretary on 10 April 2018
20 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CH01 Director's details changed for Mrs Nicola Sale on 23 May 2017
26 May 2017 CH01 Director's details changed for Mr Christopher David Sale on 23 May 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Mr Christopher David Sale on 1 April 2016
14 Apr 2016 CH03 Secretary's details changed for Christine Doris Sale on 1 April 2016
14 Apr 2016 AP01 Appointment of Mrs Nicola Sale as a director on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 14 April 2016
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
01 May 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014