Download leads from Nexok and grow your business. Find out more

Sci-Tech (Ireland) Limited

Documents

Total Documents108
Total Pages778

Filing History

24 February 2023Termination of appointment of Simon Parrington as a director on 24 February 2023
10 February 2023Accounts for a dormant company made up to 31 December 2021
16 January 2023Confirmation statement made on 13 January 2023 with no updates
6 January 2023Termination of appointment of Jeremy Hugh Smith as a director on 31 December 2022
10 August 2022Satisfaction of charge 074915870003 in full
10 August 2022Satisfaction of charge 074915870004 in full
10 August 2022Satisfaction of charge 074915870005 in full
4 July 2022Termination of appointment of Matthew James Hanson as a director on 31 May 2022
17 February 2022Accounts for a dormant company made up to 31 March 2021
14 January 2022Confirmation statement made on 13 January 2022 with no updates
8 January 2022Memorandum and Articles of Association
29 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021
24 November 2021Appointment of Mr Robert Mcpheeters as a director on 12 November 2021
24 November 2021Appointment of Mr William Welch as a director on 12 November 2021
13 April 2021Accounts for a dormant company made up to 31 March 2020
21 January 2021Confirmation statement made on 13 January 2021 with no updates
16 November 2020Appointment of Matthew James Hanson as a director on 5 October 2020
22 July 2020Termination of appointment of Robert Bell as a director on 17 July 2020
20 July 2020Appointment of Mr Simon Parrington as a director on 17 July 2020
20 July 2020Termination of appointment of Donald Thomas Younger Curry as a director on 17 July 2020
20 July 2020Termination of appointment of Nigel John Patrick as a director on 17 July 2020
20 July 2020Appointment of Jeremy Smith as a director on 17 July 2020
20 July 2020Termination of appointment of Linda Joyce Radnor as a director on 17 July 2020
12 March 2020Registration of charge 074915870005, created on 10 March 2020
13 January 2020Confirmation statement made on 13 January 2020 with updates
24 December 2019Audited abridged accounts made up to 31 March 2019
26 July 2019Registration of charge 074915870004, created on 18 July 2019
14 January 2019Confirmation statement made on 13 January 2019 with updates
18 September 2018Accounts for a small company made up to 31 March 2018
9 July 2018Director's details changed for Lord Donald Thomas Younger Curry on 24 May 2018
21 March 2018Satisfaction of charge 074915870002 in full
5 March 2018Registration of charge 074915870003, created on 1 March 2018
16 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
29 January 2018Confirmation statement made on 13 January 2018 with updates
23 January 2018Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
23 January 2018Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
20 December 2017Change of share class name or designation
20 December 2017Change of share class name or designation
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 December 2017Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 13 December 2017
13 December 2017Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS on 13 December 2017
12 December 2017Termination of appointment of Michael John Alcorn as a director on 30 November 2017
12 December 2017Appointment of Mr Nigel John Patrick as a director on 30 November 2017
12 December 2017Appointment of Mr Nigel John Patrick as a director on 30 November 2017
12 December 2017Appointment of Mr Robert Bell as a director on 30 November 2017
12 December 2017Notification of Cawood Scientific Limited as a person with significant control on 30 November 2017
12 December 2017Cessation of Alan Huw Beynon as a person with significant control on 30 November 2017
12 December 2017Cessation of Margaret Elizabeth Miss Hardy as a person with significant control on 30 November 2017
12 December 2017Cessation of Michael John Alcorn as a person with significant control on 30 November 2017
12 December 2017Termination of appointment of Alan Huw Beynon as a director on 30 November 2017
12 December 2017Cessation of Margaret Elizabeth Miss Hardy as a person with significant control on 30 November 2017
12 December 2017Cessation of Barry Hunter Thorp as a person with significant control on 30 November 2017
12 December 2017Termination of appointment of Richard George Turner as a director on 30 November 2017
12 December 2017Appointment of Mr Robert Bell as a director on 30 November 2017
12 December 2017Termination of appointment of Richard George Turner as a director on 30 November 2017
12 December 2017Termination of appointment of Margaret Elizabeth Miss Hardy as a director on 30 November 2017
12 December 2017Cessation of Barry Hunter Thorp as a person with significant control on 30 November 2017
12 December 2017Notification of Cawood Scientific Limited as a person with significant control on 30 November 2017
12 December 2017Termination of appointment of Michael John Alcorn as a director on 30 November 2017
12 December 2017Cessation of Alan Huw Beynon as a person with significant control on 30 November 2017
12 December 2017Appointment of Mrs Linda Joyce Radnor as a director on 30 November 2017
12 December 2017Appointment of Lord Donald Thomas Younger Curry as a director on 30 November 2017
12 December 2017Cessation of Richard George Turner as a person with significant control on 30 November 2017
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
12 December 2017Termination of appointment of Alan Huw Beynon as a director on 30 November 2017
12 December 2017Cessation of Michael John Alcorn as a person with significant control on 30 November 2017
12 December 2017Termination of appointment of Margaret Elizabeth Miss Hardy as a director on 30 November 2017
12 December 2017Cessation of Richard George Turner as a person with significant control on 30 November 2017
12 December 2017Termination of appointment of Barry Hunter Thorp as a director on 30 November 2017
12 December 2017Appointment of Lord Donald Thomas Younger Curry as a director on 30 November 2017
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
12 December 2017Appointment of Mrs Linda Joyce Radnor as a director on 30 November 2017
12 December 2017Termination of appointment of Barry Hunter Thorp as a director on 30 November 2017
7 December 2017Registration of charge 074915870002, created on 30 November 2017
7 December 2017Registration of charge 074915870002, created on 30 November 2017
24 November 2017Satisfaction of charge 074915870001 in full
24 November 2017Satisfaction of charge 074915870001 in full
31 October 2017Unaudited abridged accounts made up to 31 January 2017
31 October 2017Unaudited abridged accounts made up to 31 January 2017
19 January 2017Confirmation statement made on 13 January 2017 with updates
19 January 2017Confirmation statement made on 13 January 2017 with updates
27 April 2016Total exemption small company accounts made up to 31 January 2016
27 April 2016Total exemption small company accounts made up to 31 January 2016
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
5 June 2015Registration of charge 074915870001, created on 5 June 2015
5 June 2015Registration of charge 074915870001, created on 5 June 2015
5 June 2015Registration of charge 074915870001, created on 5 June 2015
12 May 2015Total exemption small company accounts made up to 31 January 2015
12 May 2015Total exemption small company accounts made up to 31 January 2015
10 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
30 July 2014Total exemption small company accounts made up to 31 January 2014
30 July 2014Total exemption small company accounts made up to 31 January 2014
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 June 2013Total exemption small company accounts made up to 31 January 2013
24 June 2013Total exemption small company accounts made up to 31 January 2013
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
11 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
21 August 2012Total exemption small company accounts made up to 31 January 2012
21 August 2012Total exemption small company accounts made up to 31 January 2012
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
13 January 2011Incorporation
13 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed