- Company Overview for SCS (WITNEY) LTD (09494108)
- Filing history for SCS (WITNEY) LTD (09494108)
- People for SCS (WITNEY) LTD (09494108)
- Charges for SCS (WITNEY) LTD (09494108)
- More for SCS (WITNEY) LTD (09494108)
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) |
---|---|---|---|
17 Dec 2024 | MR04 | Satisfaction of charge 094941080002 in full | |
17 Dec 2024 | MR04 | Satisfaction of charge 094941080003 in full | |
17 Nov 2024 | MA | Memorandum and Articles of Association | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | MR01 | Registration of charge 094941080005, created on 28 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 094941080004, created on 28 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Charles James Douglas Schmidt as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of James Robert Edward Kerr Clemence as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Anne-Marie Clemence as a person with significant control on 28 October 2024 | |
29 Oct 2024 | PSC02 | Notification of Uk Storage Company (Sw) Limited as a person with significant control on 28 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Charles James Douglas Schmidt as a director on 28 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of James Robert Edward Kerr Clemence as a director on 28 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Simon Alexander Brewer King as a director on 28 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Pierre Le Normand as a director on 28 October 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Unit 2, Forest Works, Forest Road Charlbury Chipping Norton Oxfordshire OX7 3HH United Kingdom to Unit 3 East Quay Wylds Road Bridgwater Somerset TA6 4DB on 29 October 2024 | |
08 Oct 2024 | RP04PSC01 | Second filing for the notification of Charles James Douglas Schmidt as a person with significant control | |
16 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2016
|
|
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
08 Apr 2024 | PSC04 | Change of details for Mr James Robert Edward Kerr Clemence as a person with significant control on 6 April 2016 | |
08 Apr 2024 | PSC01 | Notification of Anne-Marie Clemence as a person with significant control on 29 April 2016 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Charles James Douglas Schmidt on 1 May 2022 |