Advanced company searchLink opens in new window

SCS HOLDINGS LIMITED

Company number 06997228

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)
26 Oct 2023 AA Audited abridged accounts made up to 31 January 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
31 Jul 2023 AP03 Appointment of Miss Elizabeth Ann Shepherd as a secretary on 31 July 2023
28 Oct 2022 AA Accounts for a small company made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
05 Sep 2022 CH01 Director's details changed for Mr Mark Treharne Martin on 30 June 2022
25 Aug 2022 CH01 Director's details changed for Mr Mark Treharne Martin on 30 June 2022
25 Aug 2022 PSC04 Change of details for Mr Mark Treharne Martin as a person with significant control on 30 June 2022
25 Aug 2022 CH01 Director's details changed for Mr Mark Treharne Martin on 25 August 2022
23 May 2022 PSC04 Change of details for Mr Mark Treharne Martin as a person with significant control on 27 August 2021
18 Oct 2021 AA Accounts for a small company made up to 31 January 2021
02 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
01 Feb 2021 AP01 Appointment of Mr Simon John Outhwaite as a director on 1 February 2021
21 Dec 2020 TM01 Termination of appointment of Graham Martin as a director on 2 September 2020
04 Nov 2020 PSC01 Notification of Mark Treharne Martin as a person with significant control on 2 October 2020
29 Oct 2020 PSC07 Cessation of Graham Martin as a person with significant control on 2 September 2020
21 Oct 2020 AA Audited abridged accounts made up to 31 January 2020
16 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with updates
05 Nov 2019 SH06 Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 320
25 Oct 2019 SH03 Purchase of own shares.
25 Sep 2019 AA Audited abridged accounts made up to 31 January 2019
23 Sep 2019 TM01 Termination of appointment of Nigel David Pinnick as a director on 20 September 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
09 Apr 2018 AA Audited abridged accounts made up to 31 January 2018