Advanced company searchLink opens in new window

SCS DORSET LIMITED

Company number 12201962

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)
19 Dec 2024 AD01 Registered office address changed from Silverdale Pine Walk Chilworth Southampton SO16 7HN England to Silverdale, Pine Walk, Chilworth Southampton SO16 7HN on 19 December 2024
18 Oct 2024 CH01 Director's details changed for Mrs Rajbinder Kaur Sandhu on 18 October 2024
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
15 Oct 2024 CERTNM Company name changed austin matley holdings LIMITED\certificate issued on 15/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-14
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
14 Oct 2024 PSC07 Cessation of Austin Matley Ltd as a person with significant control on 14 October 2024
14 Oct 2024 PSC01 Notification of Rajbinder Kaur Sandhu as a person with significant control on 14 October 2024
14 Oct 2024 TM01 Termination of appointment of Benjamin Matley as a director on 14 October 2024
14 Oct 2024 PSC07 Cessation of Benjamin Matley as a person with significant control on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham Woking GU24 8EB England to Silverdale Pine Walk Chilworth Southampton SO16 7HN on 14 October 2024
14 Oct 2024 AP01 Appointment of Mrs Rajbinder Kaur Sandhu as a director on 14 October 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Mar 2021 CH01 Director's details changed for Mr Benjamin Matley on 12 March 2021
13 Mar 2021 PSC04 Change of details for Mr Benjamin Matley as a person with significant control on 12 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
16 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
14 Oct 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham Woking GU24 8EB on 14 October 2020
11 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-11
  • GBP 100