- Company Overview for SCOMAC SERVICES LTD (03554289)
- Filing history for SCOMAC SERVICES LTD (03554289)
- People for SCOMAC SERVICES LTD (03554289)
- Charges for SCOMAC SERVICES LTD (03554289)
- More for SCOMAC SERVICES LTD (03554289)
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 Jan 2025 | CH01 | Director's details changed for Mr David Scott on 1 January 2025 | |
14 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
18 Apr 2024 | AA | Full accounts made up to 30 April 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
29 Jun 2023 | AP01 | Appointment of Mr Clive Townsend as a director on 15 May 2023 | |
09 May 2023 | PSC07 | Cessation of David Owen Mccloskey as a person with significant control on 28 April 2023 | |
09 May 2023 | PSC07 | Cessation of David Scott as a person with significant control on 28 April 2023 | |
09 May 2023 | PSC02 | Notification of Scomac Eot Ltd as a person with significant control on 28 April 2023 | |
04 Apr 2023 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Timothy Paul Higham as a director on 24 November 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr David Scott on 1 February 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr David Scott as a person with significant control on 1 February 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr David Scott on 15 November 2019 | |
15 Nov 2019 | CH03 | Secretary's details changed for Barbara Jane Mcsean on 15 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr David Owen Mccloskey on 15 November 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates |