SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD
Company number 01964447
- Company Overview for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- Filing history for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- People for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
- More for SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD (01964447)
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) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
05 Dec 2022 | TM01 | Termination of appointment of Ruth Clare Adams as a director on 30 November 2022 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 May 2022 | PSC06 | Change of details for South Yorkshire Mayoral Combined Authority as a person with significant control on 17 September 2021 | |
05 May 2022 | PSC06 | Change of details for Sheffield City Region Combined Authority as a person with significant control on 17 September 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom to South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ on 3 May 2022 | |
25 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Mike Thomas as a director on 18 June 2018 | |
19 Jun 2018 | AP03 | Appointment of Mrs Claire James as a secretary on 18 June 2018 | |
19 Jun 2018 | TM02 | Termination of appointment of Mike Thomas as a secretary on 18 June 2018 | |
22 May 2018 | TM01 | Termination of appointment of David Leslie Cutting as a director on 22 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
26 Jan 2018 | AP03 | Appointment of Mr Mike Thomas as a secretary on 20 June 2017 | |
26 Jan 2018 | TM02 | Termination of appointment of Gareth Richard Sutton as a secretary on 20 June 2017 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |