- Company Overview for SCLS CHANGE AND CONSULT LIMITED (06734559)
- Filing history for SCLS CHANGE AND CONSULT LIMITED (06734559)
- People for SCLS CHANGE AND CONSULT LIMITED (06734559)
- More for SCLS CHANGE AND CONSULT LIMITED (06734559)
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 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
10 Sep 2021 | CH01 | Director's details changed for Mr Stewart William Cannon on 10 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr Stewart William Cannon as a person with significant control on 10 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 22 Vaisey Road Stratton Cirencester GL7 2JQ England to 21 Links View Cirencester GL7 2NF on 10 September 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Stewart William Cannon on 29 January 2018 | |
29 Jan 2018 | PSC04 | Change of details for Mr Stewart William Cannon as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 234 Stratton Heights Cirencester GL7 2RW England to 22 Vaisey Road Stratton Cirencester GL7 2JQ on 29 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from The Rectory Gloucester Road Stratton Cirencester Gloucestershire GL7 2LJ England to 234 Stratton Heights Cirencester GL7 2RW on 13 January 2017 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Stewart William Cannon on 6 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |