Advanced company searchLink opens in new window

SCARISBRICK HOLDINGS LIMITED

Company number 10481569

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
19 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
11 Dec 2019 AD01 Registered office address changed from 44 York Street Clitheroe BB7 2DL England to 7 Capricorn Park Blakewater Road Blackburn BB1 5QR on 11 December 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
31 Oct 2019 MR01 Registration of charge 104815690002, created on 29 October 2019
27 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Jun 2018 AD01 Registered office address changed from Unit 2, 21a Sussex Road Southport PR9 0SS United Kingdom to 44 York Street Clitheroe BB7 2DL on 29 June 2018
24 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
20 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 9
13 Jun 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 June 2017
13 Jun 2017 AP01 Appointment of Mr Colin James Prescott as a director on 1 June 2017
13 Jun 2017 AP01 Appointment of Mr Christopher Shawn King as a director on 1 June 2017
18 Jan 2017 MR01 Registration of charge 104815690001, created on 3 January 2017
16 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted