- Company Overview for SCS DORSET LIMITED (12201962)
- Filing history for SCS DORSET LIMITED (12201962)
- People for SCS DORSET LIMITED (12201962)
- More for SCS DORSET LIMITED (12201962)
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
|
|
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
Statement of capital on 2019-09-11
|