Advanced company searchLink opens in new window

SCS (WITNEY) LTD

Company number 09494108

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 95,000
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