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)
17 Sep 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
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