Advanced company searchLink opens in new window

SCN SOLUTIONS LIMITED

Company number 08711181

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
17 Jun 2021 LIQ02 Statement of affairs
14 Jun 2021 CH01 Director's details changed for Mr Simon Kendal on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 June 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
01 Jun 2021 CH01 Director's details changed for Mr Simon Kendal on 1 June 2021
10 May 2021 MR04 Satisfaction of charge 087111810001 in full
16 Apr 2021 AA Micro company accounts made up to 28 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 TM01 Termination of appointment of Alice Elizabeth Ham as a director on 1 February 2020
18 Dec 2019 PSC04 Change of details for Mr Simon Kendall as a person with significant control on 15 December 2019
18 Dec 2019 CH01 Director's details changed for Mr Simon Kendal on 15 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
12 Nov 2019 PSC01 Notification of Simon Kendall as a person with significant control on 12 November 2019
12 Nov 2019 PSC07 Cessation of Simon James Bland as a person with significant control on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mrs Alice Elizabeth Ham on 12 November 2019
02 Sep 2019 CH01 Director's details changed for Mr Simon Kendal on 2 September 2019
22 Aug 2019 AD01 Registered office address changed from Stones Farm Watty Lane Todmorden Lancashire OL14 7JH England to 8 King Cross Street Halifax HX1 2SH on 22 August 2019
22 Aug 2019 AP01 Appointment of Mrs Alice Elizabeth Ham as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Nigel Robert Ham as a director on 20 August 2019