Advanced company searchLink opens in new window

SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD

Company number 01964447

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)
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
05 Dec 2022 TM01 Termination of appointment of Ruth Clare Adams as a director on 30 November 2022
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 PSC06 Change of details for South Yorkshire Mayoral Combined Authority as a person with significant control on 17 September 2021
05 May 2022 PSC06 Change of details for Sheffield City Region Combined Authority as a person with significant control on 17 September 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
03 May 2022 AD01 Registered office address changed from Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom to South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ on 3 May 2022
25 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 AP01 Appointment of Mr Mike Thomas as a director on 18 June 2018
19 Jun 2018 AP03 Appointment of Mrs Claire James as a secretary on 18 June 2018
19 Jun 2018 TM02 Termination of appointment of Mike Thomas as a secretary on 18 June 2018
22 May 2018 TM01 Termination of appointment of David Leslie Cutting as a director on 22 May 2018
18 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
26 Jan 2018 AP03 Appointment of Mr Mike Thomas as a secretary on 20 June 2017
26 Jan 2018 TM02 Termination of appointment of Gareth Richard Sutton as a secretary on 20 June 2017
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates