Advanced company searchLink opens in new window

SCS TECHNOLOGY SOLUTIONS LIMITED

Company number 04026644

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)
11 Dec 2024 AP01 Appointment of Mr Barney Andrew Taylor as a director on 2 December 2024
11 Dec 2024 TM01 Termination of appointment of James Howard Steventon as a director on 2 December 2024
26 Nov 2024 TM01 Termination of appointment of Mark Alexander Lovett as a director on 25 November 2024
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
18 Apr 2024 AP01 Appointment of Mr Mark Alexander Lovett as a director on 15 April 2024
16 Apr 2024 MR01 Registration of charge 040266440003, created on 12 April 2024
15 Apr 2024 RP04AR01 Second filing of the annual return made up to 5 July 2011
19 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
08 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 4 July 2016
04 Mar 2024 PSC02 Notification of Air It Limited as a person with significant control on 1 March 2024
04 Mar 2024 PSC07 Cessation of Simon Jeremy Parker as a person with significant control on 1 March 2024
04 Mar 2024 AD01 Registered office address changed from , Unit 1, Exchange Close North Hykeham, Lincoln, Lincolnshire, LN6 3TR to Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG on 4 March 2024
04 Mar 2024 PSC07 Cessation of Licelle Jane Parker as a person with significant control on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Matthew Stead as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Simon Jeremy Parker as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr James Philip Healey as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr James Howard Steventon as a director on 1 March 2024
04 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2024 PSC04 Change of details for Mr Simon Jeremy Parker as a person with significant control on 6 April 2016
03 Mar 2024 PSC04 Change of details for Mrs Licelle Jane Parker as a person with significant control on 6 April 2016
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 37.1
20 Feb 2024 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 20 February 2024