Advanced company searchLink opens in new window

SCC EMEA LIMITED

Company number 04279856

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)
01 Sep 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR
01 Dec 2015 TM02 Termination of appointment of Owen George Williams as a secretary on 1 December 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6,178,095.35
10 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
27 Feb 2015 AP01 Appointment of Mr James Peter Rigby as a director on 1 August 2011
01 Dec 2014 AP01 Appointment of Mr Peter Whitfield as a director on 3 November 2014
13 Nov 2014 AA Full accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,178,095.35
06 Oct 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR
28 Mar 2014 CC04 Statement of company's objects
26 Mar 2014 MAR Re-registration of Memorandum and Articles
26 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Mar 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Mar 2014 RR02 Re-registration from a public company to a private limited company
07 Oct 2013 AA Full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6,178,095.35
05 Mar 2013 CERTNM Company name changed specialist computer holdings PLC\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
16 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of James Rigby as a director
05 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 31 August 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28TH September 2011 as it was not properly delivered.
03 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 7TH February 2012.
27 Sep 2011 AD03 Register(s) moved to registered inspection location
27 Sep 2011 AD02 Register inspection address has been changed