Advanced company searchLink opens in new window

S C MANAGEMENT SERVICES LIMITED

Company number 04388838

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
09 Mar 2021 AD02 Register inspection address has been changed to Wainsford Edwin Road West Horsley Leatherhead KT24 6LN
02 Sep 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 30 April 2019
13 Mar 2019 AD01 Registered office address changed from 12 Blatchford Close Horsham West Sussex RH13 5RG United Kingdom to Hima House Gilgarran Workington Cumbria CA14 4RF on 13 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
13 Jun 2018 PSC01 Notification of Stuart Victor Ribton as a person with significant control on 14 April 2018
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 TM01 Termination of appointment of Alan Malcolm Deane as a director on 11 June 2018
19 Apr 2018 PSC02 Notification of Southern Right Yachting Sarl as a person with significant control on 13 April 2018
19 Apr 2018 PSC07 Cessation of Alan Malcolm Deane as a person with significant control on 13 April 2018
17 Apr 2018 AP01 Appointment of Mr Stuart Victor Ribton as a director on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 12 Blatchford Close Horsham West Sussex RH13 5RG on 13 April 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
08 Mar 2017 CH01 Director's details changed for Alan Deane on 6 March 2017
07 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1