Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-09 |
update statutory_documents SUBDIV 05/10/2023 |
2023-10-09 |
update statutory_documents SUB-DIVISION
05/10/23 |
2023-10-07 |
delete company_previous_name JETBLAST SCAFFOLDING MAINTENANCE LIMITED |
2023-07-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-31 |
update statutory_documents ADOPT ARTICLES 12/07/2023 |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 25/07/2023 |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA DENISE KING / 25/07/2023 |
2023-04-07 |
insert sic_code 30110 - Building of ships and floating structures |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-05 |
insert personal_emails st..@sca-group.com |
2023-03-05 |
delete email sc..@sca-group.com |
2023-03-05 |
insert email st..@sca-group.com |
2023-03-05 |
insert person Barry Carrol |
2023-03-05 |
insert person Steve Armstrong |
2023-03-05 |
update person_title Andy Bowman: Operations Manager => Manager of Isle of Wight Division; Operations Manager |
2023-03-05 |
update person_title Ray Longstaff: Site Manager; Operations Manager => Manager of Falmouth Division; Operations Manager |
2022-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES |
2022-09-26 |
delete source_ip 194.1.147.100 |
2022-09-26 |
delete source_ip 194.1.147.81 |
2022-09-26 |
insert source_ip 5.254.55.38 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-02-11 |
delete personal_emails be..@sca-group.com |
2022-02-11 |
delete email be..@sca-group.com |
2022-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN COOPER / 27/01/2022 |
2022-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBIN STUART BENNETT / 01/02/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-22 |
update statutory_documents 10/11/21 STATEMENT OF CAPITAL GBP 1980 |
2021-11-22 |
update statutory_documents 10/11/21 STATEMENT OF CAPITAL GBP 1981 |
2021-11-19 |
update statutory_documents CREATION, ISSUE AND ALLOTMENT OF SHARES 10/11/2021 |
2021-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT BARTON |
2021-09-30 |
update statutory_documents SECRETARY APPOINTED MRS JULIA DENISE KING |
2021-09-27 |
delete phone 07740 335486 |
2021-09-27 |
insert phone 02392 456 245 |
2021-09-27 |
update person_title Chelsea Townley: Contracts Manager; Operations Manager => Operations Manager |
2021-08-23 |
delete source_ip 92.53.244.44 |
2021-08-23 |
insert source_ip 194.1.147.100 |
2021-08-23 |
insert source_ip 194.1.147.81 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2021-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DENISE KING |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 02/06/2021 |
2021-05-07 |
update num_mort_outstanding 3 => 2 |
2021-05-07 |
update num_mort_satisfied 2 => 3 |
2021-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038969340005 |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEATON |
2020-07-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN COOPER |
2020-06-08 |
update accounts_next_due_date 2020-05-30 => 2020-06-30 |
2020-04-14 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT BARTON |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-05-30 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-10-16 |
insert personal_emails la..@sca-group.com |
2019-10-16 |
insert personal_emails st..@sca-group.com |
2019-10-16 |
delete email ba..@sca-group.com |
2019-10-16 |
delete email le..@sca-group.com |
2019-10-16 |
delete phone 07736 691184 |
2019-10-16 |
delete phone 07920 268609 |
2019-10-16 |
insert address BAE Govan 1048 Govan Road Govan Glasgow G51 4XP |
2019-10-16 |
insert address C/o A&P Falmouth The Docks Falmouth Cornwall TR11 4NR |
2019-10-16 |
insert address Portsmouth Naval Base c/o BAE Systems Building 3/182 Unicorn Gate Portsmouth Naval Base PO1 3NJ |
2019-10-16 |
insert email da..@sca-group.com |
2019-10-16 |
insert email la..@sca-group.com |
2019-10-16 |
insert email ra..@sca-group.com |
2019-10-16 |
insert email sc..@sca-group.com |
2019-10-16 |
insert email st..@sca-group.com |
2019-10-16 |
insert person Larry Lennon |
2019-10-16 |
insert person Ray Longstaff |
2019-10-16 |
insert phone 07500441529 |
2019-10-16 |
insert phone 07557436766 |
2019-10-16 |
insert phone 07717580773 |
2019-10-16 |
insert phone 07979579115 |
2019-08-16 |
delete source_ip 92.53.242.146 |
2019-08-16 |
insert source_ip 92.53.244.44 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BICKNELL |
2018-04-07 |
update account_category GROUP => FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM BEATON |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-03 |
delete personal_emails as..@sca-group.com |
2017-01-03 |
delete address Birkdale Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2AU |
2017-01-03 |
delete email as..@sca-group.com |
2017-01-03 |
delete email ho..@sca-group.com |
2017-01-03 |
delete phone 01724 844625 |
2017-01-03 |
insert email le..@sca-group.com |
2017-01-03 |
insert email ro..@sca-group.com |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBIN STUART BENNETT / 20/12/2016 |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBIN STUART BENNETT / 04/07/2016 |
2016-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 04/07/2016 |
2016-01-08 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-01-08 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2015-12-23 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-08 |
update account_category FULL => GROUP |
2015-10-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-07-23 |
update statutory_documents SECTION 519 |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-22 |
update statutory_documents 20/12/14 FULL LIST |
2014-08-07 |
update num_mort_outstanding 3 => 2 |
2014-08-07 |
update num_mort_satisfied 1 => 2 |
2014-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-02-03 |
update website_status FlippedRobots => OK |
2014-02-03 |
delete address 7 Craneway, Woolsbridge Industrial park, Three Legged Cross, Dorset, BH21 6FA |
2014-02-03 |
delete alias SCA Group Limited |
2014-02-03 |
delete alias SCA Group, SCA |
2014-02-03 |
insert index_pages_linkeddomain rightclick.ie |
2014-02-03 |
update founded_year 1998 => null |
2014-02-03 |
update robots_txt_status www.sca-group.com: 404 => 200 |
2014-01-23 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-01-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2013-12-23 |
update statutory_documents 20/12/13 FULL LIST |
2013-09-06 |
update account_category SMALL => FULL |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update num_mort_outstanding 4 => 3 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-22 |
update account_ref_day 31 => 30 |
2013-06-22 |
update account_ref_month 12 => 6 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2014-03-31 |
2013-06-22 |
update num_mort_charges 3 => 4 |
2013-06-22 |
update num_mort_outstanding 3 => 4 |
2013-02-19 |
insert alias SCA Group Limited |
2013-02-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-01-04 |
update statutory_documents 20/12/12 FULL LIST |
2012-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-08-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-08-16 |
update statutory_documents PREVSHO FROM 31/12/2012 TO 30/06/2012 |
2012-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY KING / 29/03/2012 |
2011-12-23 |
update statutory_documents 20/12/11 FULL LIST |
2011-09-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 1982 |
2011-08-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-08-11 |
update statutory_documents ADOPT ARTICLES 05/08/2011 |
2011-08-11 |
update statutory_documents SECOND FILING WITH MUD 20/12/10 FOR FORM AR01 |
2011-08-11 |
update statutory_documents 05/08/11 STATEMENT OF CAPITAL GBP 992 |
2011-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
ARCADIA HOUSE
MARITIME WALK OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TL |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN BICKNELL |
2011-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HURLL |
2011-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW HURLL |
2011-01-12 |
update statutory_documents 20/12/10 FULL LIST |
2010-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-12 |
update statutory_documents 20/12/09 FULL LIST |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-07-23 |
update statutory_documents COMPANY NAME CHANGED SCA MARINE LTD
CERTIFICATE ISSUED ON 25/07/09 |
2009-01-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY STEPHEN ANTHONY KING LOGGED FORM |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANDREW GRAHAM HURLL |
2007-06-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
CHARTER COURT
THIRD AVENUE
SOUTHAMPTON
HAMPSHIRE SO15 0AP |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/01/04 |
2004-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/01/03 |
2003-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/03 FROM:
36A STATION ROAD
NEW MILTON
HAMPSHIRE BH25 6JX |
2003-09-17 |
update statutory_documents COMPANY NAME CHANGED
JETBLAST SCAFFOLDING MAINTENANCE
LIMITED
CERTIFICATE ISSUED ON 17/09/03 |
2003-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/01/02 |
2001-12-28 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/01/01 |
2001-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1999-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents SECRETARY RESIGNED |
1999-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |