SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Termination of appointment of Ruth Clare Adams as a director on 2022-11-30

View Document

06/05/226 May 2022 Change of details for South Yorkshire Mayoral Combined Authority as a person with significant control on 2021-09-17

View Document

05/05/225 May 2022 Change of details for Sheffield City Region Combined Authority as a person with significant control on 2021-09-17

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Sheffield City Region Scr Finance - Floor 1 11 Broad Street West Sheffield South Yorkshire S1 2BQ United Kingdom to South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS CLAIRE JAMES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MIKE THOMAS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MIKE THOMAS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTING

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 SECRETARY APPOINTED MR MIKE THOMAS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY GARETH SUTTON

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SYKES

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED SHEFFIELD SUPERTRAM LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SHEFFIELD SUPERTRAM LIMITED PINSTONE STREET SHEFFIELD S1 1UJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MRS RUTH CLARE ADAMS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HADDON

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR DAVID LESLIE CUTTING

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT SYKES

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR GARETH RICHARD SUTTON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HADDON

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: 18 REGENT STREET BARNSLEY S70 2HG UNITED KINGDOM

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SY ITA PROPERTIES LTD PINSTONE STREET SHEFFIELD S1 1UJ ENGLAND

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HG

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O (C/O PROJECT FINANCE GARETH SUTTON) PO BOX 1283 TOWN HALL SY ITA PROPERTIES PINSTONE STREET SHEFFIELD S1 1UJ ENGLAND

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: SYPTA LTD 41 AMOS ROAD SHEFFIELD S9 1BX

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR MICHAEL HOWARD BRIER

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWE

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/114 January 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/096 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: P O BOX 37 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/01/0623 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: MEADOWHALL 41 AMOS RD SHEFFIELD S9 1BX

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 SECRETARY RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 SECRETARY RESIGNED

View Document

13/11/9113 November 1991 £ NC 1000/100000 08/11

View Document

13/11/9113 November 1991 ADOPT MEM AND ARTS 08/11/91

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED 08/11/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/01/8911 January 1989 COMPANY NAME CHANGED SOUTH YORKSHIRE BUSES LIMITED CERTIFICATE ISSUED ON 12/01/89

View Document

14/10/8814 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/09/877 September 1987 EXEMPTION FROM APPOINTING AUDITORS 130587

View Document

12/08/8712 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: SOUTH YORKSHIRE PASSENGER TRANSPORT EXECUTIVE TRANSPORT OFFICES EXCHANGE STREET SHEFFIELD S2 5SZ

View Document

25/11/8525 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information