Advanced company searchLink opens in new window

SCT EUROPE LTD

Company number 05432280

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
28 May 2013 TM02 Termination of appointment of Kenneth Forsyth as a secretary