Advanced company searchLink opens in new window

SCS INSTALLATIONS LIMITED

Company number 02848499

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)
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