Advanced company searchLink opens in new window

SCUSI LIMITED

Company number 03787587

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)
13 Dec 2004 AA Full accounts made up to 30 April 2004
07 Sep 2004 288a New director appointed
07 Sep 2004 288b Director resigned
13 Jul 2004 363s Return made up to 11/06/04; full list of members
17 May 2004 CERT19 Certificate of reduction of share premium
17 May 2004 OC Reduction of share premium acct
05 May 2004 SA Statement of affairs
05 May 2004 88(2)R Ad 11/03/04--------- £ si 200@1=200 £ ic 1451/1651
05 May 2004 88(2)R Ad 11/03/04--------- £ si 92@1=92 £ ic 1359/1451
18 Mar 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shre premium 11/03/04
20 Feb 2004 AA Full accounts made up to 30 April 2003
01 Jul 2003 363a Return made up to 11/06/03; full list of members
21 Mar 2003 287 Registered office changed on 21/03/03 from: c/0 stagecoach holdings PLC wessex house 231-232 blackfriars road, london SE1 8NW
03 Mar 2003 AA Full accounts made up to 30 April 2002
02 Mar 2003 AUD Auditor's resignation
17 Aug 2002 363a Return made up to 11/06/02; full list of members; amend
17 Aug 2002 88(2)R Ad 31/05/02--------- £ si 18@1
17 Aug 2002 88(2)R Ad 31/05/02--------- £ si 341@1
17 Aug 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2002 123 £ nc 1000/2000 31/05/02
09 Jul 2002 288c Director's particulars changed
18 Jun 2002 363a Return made up to 11/06/02; full list of members
04 Apr 2002 288b Director resigned
04 Apr 2002 288b Director resigned