Advanced company searchLink opens in new window

S C CONTRACTORS LIMITED

Company number 07184490

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)
23 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
19 May 2022 AA Total exemption full accounts made up to 30 September 2021
25 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
28 Nov 2017 AD01 Registered office address changed from C/O Kingston Smith Llp 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL on 28 November 2017
18 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
07 May 2015 TM02 Termination of appointment of Janice Elizabeth Niemann as a secretary on 17 April 2015
07 May 2015 TM01 Termination of appointment of Elaine Sheil as a director on 17 April 2015
16 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
14 Mar 2015 CERTNM Company name changed stephenson contractors LIMITED\certificate issued on 14/03/15
  • CONNOT ‐ Change of name notice
03 Mar 2015 AD01 Registered office address changed from Provender Mill Mill Bay Lane Horsham West Sussex RH12 1SS to C/O Kingston Smith Llp 36-44 High Street Redhill Surrey RH1 1RH on 3 March 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-17