Advanced company searchLink opens in new window

SCI ASBESTOS SAMPLING LIMITED

Company number 08266710

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY England to Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL on 29 September 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Nov 2018 AP01 Appointment of Mr Christopher Paul Henry Dale as a director on 20 November 2018
22 Nov 2018 TM01 Termination of appointment of Stevie Dale as a director on 22 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2018 AP01 Appointment of Mrs Stevie Dale as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of Christopher Paul Henry Dale as a director on 1 November 2018
08 Nov 2018 CH01 Director's details changed for Mrs Stevie Dale on 1 November 2018
02 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Nov 2018 CH01 Director's details changed for Mr Christopher Paul Henry Dale on 1 November 2018
02 Nov 2018 AD01 Registered office address changed from Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England to Unit 13/14 Canal View Business Park Wheelhouse Road Brereton Rugeley WS15 1UY on 2 November 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC05 Change of details for Sci Environmental Group Limited as a person with significant control on 24 October 2017
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
08 May 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017