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)
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Mar 2015 AD01 Registered office address changed from The Nook Horcott Road Fairford Gloucestershire GL7 4DD to 2 Overlands North Curry Taunton Somerset TA3 6JL on 10 March 2015
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
23 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
14 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
20 May 2010 AA Total exemption full accounts made up to 30 September 2009
25 Feb 2010 CH01 Director's details changed for Robin Donald Frank Ellis on 25 January 2010
25 Feb 2010 CH03 Secretary's details changed for Robin Donald Frank Ellis on 25 January 2010
25 Feb 2010 AD01 Registered office address changed from 16 Mulberry Way Heathfield East Sussex TN21 8YN on 25 February 2010
22 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Mr Michael William Alexander Horton on 23 November 2009
22 Jan 2010 CH01 Director's details changed for Robin Donald Frank Ellis on 22 January 2010
01 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
08 May 2009 287 Registered office changed on 08/05/2009 from sussex house farningham road crowborough east sussex TN6 2JP
27 Jan 2009 363a Return made up to 23/01/09; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
01 Feb 2008 363a Return made up to 23/01/08; full list of members