Advanced company searchLink opens in new window

SCS CONSTRUCTION (BERKSHIRE) LIMITED

Company number 09727015

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)
21 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
28 Jul 2020 PSC07 Cessation of Robert James Mills as a person with significant control on 3 July 2020
28 Jul 2020 TM01 Termination of appointment of Robert James Mills as a director on 3 July 2020
28 Jul 2020 PSC01 Notification of Vincent David Hughes as a person with significant control on 3 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Robert James Mills on 2 July 2020
02 Jul 2020 PSC04 Change of details for Mr Robert James Mills as a person with significant control on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Vincent David Hughes on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon Wiltshire SN3 2LJ on 2 July 2020
09 Jun 2020 AP01 Appointment of Mr Vincent David Hughes as a director on 22 November 2019
26 Nov 2019 AP01 Appointment of Mr Robert James Mills as a director on 21 November 2019
26 Nov 2019 PSC07 Cessation of Pearlstone Capital Group Limited as a person with significant control on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Vincent David Hughes as a director on 21 November 2019
26 Nov 2019 PSC01 Notification of Robert James Mills as a person with significant control on 21 November 2019
20 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Mar 2019 AA Accounts for a dormant company made up to 28 February 2018
06 Mar 2019 AA01 Current accounting period shortened from 30 June 2018 to 28 February 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates