- Company Overview for SCN SOLUTIONS LIMITED (08711181)
- Filing history for SCN SOLUTIONS LIMITED (08711181)
- People for SCN SOLUTIONS LIMITED (08711181)
- Charges for SCN SOLUTIONS LIMITED (08711181)
- Insolvency for SCN SOLUTIONS LIMITED (08711181)
- More for SCN SOLUTIONS LIMITED (08711181)
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) |
---|---|---|---|
22 Aug 2019 | TM01 | Termination of appointment of Craig Paul Deakin as a director on 20 August 2019 | |
22 Aug 2019 | AP03 | Appointment of Mr Simon Kendal as a secretary on 20 August 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Nigel Robert Ham as a secretary on 20 August 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Jan 2019 | AD01 | Registered office address changed from 8 King Cross Street Halifax HX1 2SH to Stones Farm Watty Lane Todmorden Lancashire OL14 7JH on 5 January 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
30 Sep 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
10 Oct 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 28 February 2016 | |
27 Jul 2015 | MR01 | Registration of charge 087111810001, created on 23 July 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Jan 2015 | CERTNM |
Company name changed n & c investments LIMITED\certificate issued on 15/01/15
|
|
15 Jan 2015 | AP01 | Appointment of Mr Simon Kendal as a director on 15 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
11 Jul 2014 | AP01 | Appointment of Mr Craig Paul Deakin as a director | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|