Advanced company searchLink opens in new window

SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED

Company number 06657620

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)
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
28 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
30 May 2019 AA Accounts for a small company made up to 30 June 2018
07 Aug 2018 AD01 Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London England EC2M 7SH to 10 Queen Street Place London EC4R 1AG on 7 August 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
13 Feb 2018 AA Accounts for a small company made up to 30 June 2017
02 Jan 2018 PSC01 Notification of Craig Michael Michie as a person with significant control on 6 January 2017
22 Dec 2017 AP01 Appointment of Mr Christopher John Hedge as a director on 13 November 2017
21 Nov 2017 TM01 Termination of appointment of Edwin John Bracey as a director on 13 November 2017
06 Nov 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
03 Nov 2017 AP03 Appointment of Mr Christopher John Hedge as a secretary on 25 October 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
29 Mar 2017 AD01 Registered office address changed from 37-41 Gower Street London England WC1E 6HH to Stephenson Harwood Llp 1 Finsbury Circus London England EC2M 7SH on 29 March 2017
14 Mar 2017 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 37-41 Gower Street London England WC1E 6HH on 14 March 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17
27 Feb 2017 NM06 Change of name with request to seek comments from relevant body
27 Feb 2017 CONNOT Change of name notice
12 Jan 2017 AP01 Appointment of Mr Craig Michael Michie as a director on 6 January 2017