- Company Overview for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
- Filing history for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
- People for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
- Charges for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
- Registers for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
- More for SCS TECHNOLOGY SOLUTIONS LIMITED (04026644)
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
|
|
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
|
|
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
|
|
20 Feb 2024 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 20 February 2024 |