Advanced company searchLink opens in new window

SCS AFTERCARE LIMITED

Company number 06623728

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)
15 Nov 2022 AA Micro company accounts made up to 30 September 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 151,588
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 150,534
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 150,533
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
01 Feb 2022 AD01 Registered office address changed from Cathedral House 27 High Street Llandaff Cardiff CF5 2DY Wales to Motor House Insole Court Llandaff Cardiff CF5 2LN on 1 February 2022
22 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 150,532
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 150,531
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 150,000
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
26 May 2020 SH20 Statement by Directors
26 May 2020 SH19 Statement of capital on 26 May 2020
  • GBP 150,000
26 May 2020 CAP-SS Solvency Statement dated 11/05/20
26 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 AA Unaudited abridged accounts made up to 30 September 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
25 Feb 2019 AP01 Appointment of Mr David Guy Clarke as a director on 25 February 2019
11 Oct 2018 AA Unaudited abridged accounts made up to 30 September 2018
16 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates