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)
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CH01 Director's details changed for Mr Charles James Douglas Schmidt on 30 August 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
03 May 2018 PSC01 Notification of Charles James Douglas Schmidt as a person with significant control on 2 May 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/10/24.
03 May 2018 PSC07 Cessation of Anne-Marie Clemence as a person with significant control on 2 May 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 MR04 Satisfaction of charge 094941080001 in full
06 Sep 2016 MR01 Registration of charge 094941080003, created on 2 September 2016
25 Aug 2016 MR01 Registration of charge 094941080002, created on 24 August 2016
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 95,000
03 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 95,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/24.
26 Apr 2016 TM01 Termination of appointment of Thomas Edward Skelton as a director on 1 April 2016
26 Apr 2016 MR01 Registration of charge 094941080001, created on 20 April 2016
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted