Advanced company searchLink opens in new window

SPECIALIST COMPUTER CENTRES PLC

Company number 01428210

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)
01 Oct 2016 AD02 Register inspection address has been changed from Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR
30 Sep 2016 AD03 Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR
13 Sep 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,026,671
10 Aug 2015 AA Full accounts made up to 31 March 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,026,671
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2015 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000,000
  • ANNOTATION Replacement This document replaced the AR01 registered on 13/08/14 as it was not properly delivered.
01 Dec 2014 AP01 Appointment of Mr Peter Whitfield as a director on 3 November 2014
07 Oct 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 16/02/15.
12 May 2014 TM01 Termination of appointment of Ian Scott as a director
26 Feb 2014 MR04 Satisfaction of charge 6 in full
26 Feb 2014 MR04 Satisfaction of charge 5 in full
26 Feb 2014 MR04 Satisfaction of charge 3 in full
26 Feb 2014 MR04 Satisfaction of charge 8 in full
07 Oct 2013 AA Full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000,000
03 Dec 2012 TM01 Termination of appointment of Jacqueline Raybould as a director
04 Oct 2012 AA Full accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 12