Advanced company searchLink opens in new window

SCADA SALES LIMITED

Company number 12249267

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
09 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2022 AD01 Registered office address changed from 7 Knowle Lane Wyke Bradford BD12 9BE England to Argent House Victoria Avenue Yeadon Leeds LS19 7AS on 12 July 2022
11 Jul 2022 CERTNM Company name changed advanced machining technologies LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
11 Jul 2022 AP01 Appointment of Mr Neil Dickinson as a director on 1 July 2022
11 Jul 2022 AP01 Appointment of Mr Keith Harrison as a director on 1 July 2022
19 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
18 May 2020 AD01 Registered office address changed from Unit 5 West End Mills Brick Street Cleckheaton West Yorkshire BD19 5EH United Kingdom to 7 Knowle Lane Wyke Bradford BD12 9BE on 18 May 2020
16 May 2020 CH01 Director's details changed for Mr Philip Wainwright on 16 May 2020
16 May 2020 TM01 Termination of appointment of Mark Alexander Peter Sinclair as a director on 15 May 2020
03 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Apr 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
05 Feb 2020 AP01 Appointment of Mr Mark Alexander Peter Sinclair as a director on 1 February 2020
05 Feb 2020 AP03 Appointment of Mrs Kirsty Louise Dickinson as a secretary on 1 February 2020
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 100