SCALEX LIMITED

03299718
LYNFIELD MAYNARDS GREEN HEATHFIELD EAST SUSSEX TN21 0DG

Documents

Documents
Date Category Description Pages
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 7 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 7 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 6 Buy now
30 Jul 2019 officers Appointment of director (Mr Norman Waelchli) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (John Parker) 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
14 Aug 2015 accounts Annual Accounts 3 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 officers Appointment of secretary (Mr Neil Thomas) 2 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
09 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 3 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Appointment of director (Mr Earl B Beutler) 2 Buy now
11 Sep 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 officers Change of particulars for director (John Parker) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 08/01/09; full list of members 3 Buy now
04 Feb 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
29 Oct 2008 accounts Annual Accounts 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
03 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
22 Jan 2008 annual-return Return made up to 08/01/08; full list of members 2 Buy now
29 Nov 2007 accounts Annual Accounts 5 Buy now
15 Jan 2007 annual-return Return made up to 08/01/07; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 3 Buy now
02 Feb 2006 annual-return Return made up to 08/01/06; full list of members 2 Buy now
02 Nov 2005 accounts Annual Accounts 3 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers New secretary appointed 1 Buy now
05 Feb 2005 annual-return Return made up to 08/01/05; full list of members 6 Buy now
12 Nov 2004 accounts Annual Accounts 3 Buy now
22 Jan 2004 annual-return Return made up to 08/01/04; full list of members 6 Buy now
18 Jun 2003 accounts Annual Accounts 3 Buy now
23 Jan 2003 annual-return Return made up to 08/01/03; full list of members 6 Buy now
22 Oct 2002 accounts Annual Accounts 3 Buy now
14 Jan 2002 annual-return Return made up to 08/01/02; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 3 Buy now
15 Jan 2001 annual-return Return made up to 08/01/01; full list of members 6 Buy now
16 Nov 2000 officers New director appointed 2 Buy now
02 Nov 2000 officers Director resigned 2 Buy now
23 Oct 2000 accounts Annual Accounts 3 Buy now
23 May 2000 annual-return Return made up to 08/01/00; full list of members 6 Buy now
19 Jan 2000 address Registered office changed on 19/01/00 from: st julians sevenoaks kent TN15 0RX 1 Buy now
19 Jan 2000 officers New secretary appointed 2 Buy now
28 Oct 1999 accounts Annual Accounts 3 Buy now
08 Jul 1999 officers Secretary resigned 1 Buy now
24 Feb 1999 annual-return Return made up to 08/01/99; full list of members 6 Buy now
31 Jul 1998 accounts Annual Accounts 5 Buy now
01 Feb 1998 annual-return Return made up to 08/01/98; full list of members 6 Buy now
19 Nov 1997 accounts Accounting reference date shortened from 31/01/98 to 31/12/97 1 Buy now
17 Jan 1997 officers New director appointed 2 Buy now
17 Jan 1997 officers New secretary appointed 2 Buy now
17 Jan 1997 officers Director resigned 1 Buy now
17 Jan 1997 officers Secretary resigned 1 Buy now
08 Jan 1997 incorporation Incorporation Company 16 Buy now