- 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) |
---|---|---|---|
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
|
|
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
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
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
|
|
17 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-17
|