Advanced company searchLink opens in new window

SCR BUSINESS SERVICES LIMITED

Company number 04145926

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
14 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
10 Nov 2023 CS01 Confirmation statement made on 22 September 2023 with updates
11 Aug 2023 AD01 Registered office address changed from 1 Old Byre, Meare Green Farm Frog Lane Meare Green North Curry Somerset TA3 6HT England to 9 Smithys Way Sampford Peverell Tiverton EX16 7FB on 11 August 2023
19 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Elaine Margaret Ladd as a person with significant control on 22 September 2022
05 May 2022 AD01 Registered office address changed from 2 Overlands North Curry Taunton Somerset TA3 6JL England to 1 Old Byre, Meare Green Farm Frog Lane Meare Green North Curry Somerset TA3 6HT on 5 May 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
03 Feb 2021 PSC04 Change of details for Mr Robin Donald Frank Ellis as a person with significant control on 31 March 2020
03 Feb 2021 PSC01 Notification of Elaine Margaret Ladd as a person with significant control on 31 March 2020
25 Nov 2020 TM02 Termination of appointment of Robin Donald Frank Ellis as a secretary on 12 November 2020
25 Nov 2020 TM01 Termination of appointment of Michael William Alexander Horton as a director on 12 November 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates