SCADANET LIMITED

C/O James & Co Accountants Ltd Venture House C/O James & Co Accountants Ltd Venture House, Boston, PE21 7TW, England
StatusACTIVE
Company No.06893493
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCADANET LIMITED is an active private limited company with number 06893493. It was incorporated 15 years, 2 months, 12 days ago, on 30 April 2009. The company address is C/O James & Co Accountants Ltd Venture House C/O James & Co Accountants Ltd Venture House, Boston, PE21 7TW, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 100 Wide Bargate Boston PE21 6SE England

New address: C/O James & Co Accountants Ltd Venture House Endeavour Park Boston PE21 7TW

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mrs Tracey Jane Mussell

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mr Shane Michael Mussell

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-06

Officer name: Mr Shane Michael Mussell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: The White House Priory Road Fishtoft Boston Lincolnshire PE21 0rd

New address: 100 Wide Bargate Boston PE21 6SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 87 Bridge Road Sutton Bridge Spalding Lincolnshire PE12 9SD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: C/O Taxassist Accountants Taxassist Accountants 120 Cavendish Place Eastbourne East Sussex BN21 3TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Michael Mussell

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: 101 Whitley Road Eastbourne East Sussex BN22 8LS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mrs Tracey Jane Mussell

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Mr Shane Michael Mussell

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05174094
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOMESTAV UK LTD.

2 TEAL CLOSE,DAVENTRY,NN11 0XQ

Number:10944369
Status:ACTIVE
Category:Private Limited Company

GOLDBURY PAINT AND POWDERCOAT LIMITED

GOLDBURY COATINGS,ILKESTON,DE7 5TG

Number:08366525
Status:ACTIVE
Category:Private Limited Company

MOR-TECH APPS LTD

8 THE DRIFT,IPSWICH,IP3 9QR

Number:11653166
Status:ACTIVE
Category:Private Limited Company

STUDIO 4D CONCEPT LTD

52 TALBOT PARK,L'DERRY,BT48 7TA

Number:NI658705
Status:ACTIVE
Category:Private Limited Company

TEDDY DOT PRODUCTIONS LTD

31 KELMSCOTT ROAD,BIRMINGHAM,B17 8QW

Number:09946994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source