Advanced company searchLink opens in new window

S.C.S. HOTLINE LIMITED

Company number 05381536

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)
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 AD01 Registered office address changed from C/O C/O Alexander, Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 15 October 2013
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Saskia Green as a director
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
16 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AD01 Registered office address changed from C/O Alexander Moore & Co Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 22 April 2010
08 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Michaela Gabrielle Green on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Saskia Nicole Green on 8 April 2010