- Company Overview for SCS INSTALLATIONS LIMITED (02848499)
- Filing history for SCS INSTALLATIONS LIMITED (02848499)
- People for SCS INSTALLATIONS LIMITED (02848499)
- Charges for SCS INSTALLATIONS LIMITED (02848499)
- More for SCS INSTALLATIONS LIMITED (02848499)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
02 May 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
14 Jun 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
22 Jul 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Martyn Bernard Pinnell as a director on 12 April 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Martyn Bernard Pinnell as a secretary on 12 April 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Gillian Beryl Pinnell as a director on 12 April 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Gillian Beryl Pinnell on 3 October 2018 | |
03 Oct 2018 | CH03 | Secretary's details changed for Martyn Bernard Pinnell on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Martyn Bernard Pinnell on 3 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Aug 2018 | CH01 | Director's details changed for Thomas Martyn Pinnell on 7 August 2018 | |
02 May 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to 30 st Catherine Street Gloucester, Gloucestershire GL1 2BX on 2 May 2018 | |
18 Aug 2017 | PSC02 | Notification of Scsi Holdings Limited as a person with significant control on 24 January 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Rachel Pinnell on 7 August 2017 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates |