- Company Overview for S.C.S. HOTLINE LIMITED (05381536)
- Filing history for S.C.S. HOTLINE LIMITED (05381536)
- People for S.C.S. HOTLINE LIMITED (05381536)
- Charges for S.C.S. HOTLINE LIMITED (05381536)
- More for S.C.S. HOTLINE LIMITED (05381536)
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
|
|
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
|
|
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
|
|
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 |