- Company Overview for SCI-GALL FABRICATION LIMITED (05749898)
- Filing history for SCI-GALL FABRICATION LIMITED (05749898)
- People for SCI-GALL FABRICATION LIMITED (05749898)
- More for SCI-GALL FABRICATION LIMITED (05749898)
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 |