Advanced company searchLink opens in new window

SCI-GALL FABRICATION LIMITED

Company number 05749898

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
18 Jan 2024 PSC04 Change of details for Mr Simon Richard Gallagher as a person with significant control on 10 February 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 TM01 Termination of appointment of Richard William Brimelow as a director on 29 September 2023
14 Jun 2023 AP01 Appointment of Mr Richard William Brimelow as a director on 1 April 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 23 September 2020
22 Sep 2020 AD01 Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
16 Sep 2020 CH01 Director's details changed for Simon Gallagher on 16 September 2020
16 Sep 2020 CH03 Secretary's details changed for Frank Gallagher on 16 September 2020
16 Sep 2020 PSC04 Change of details for Mr Simon Richard Gallagher as a person with significant control on 16 September 2020
11 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 11 September 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
15 Feb 2019 AD01 Registered office address changed from 29 Lowell Drive Park Hall Stoke on Trent Staffordshire ST3 5RX to 3 Crewe Road Sandbach Cheshire CW11 4NE on 15 February 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates