SCS TECHNOLOGIES LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-04-30

View Document

15/11/2215 November 2022 Satisfaction of charge 035050570003 in full

View Document

25/10/2225 October 2022 Satisfaction of charge 035050570002 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

22/06/2122 June 2021 Registration of charge 035050570003, created on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035050570002

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JEFFERY / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANDREA JEFFERY / 04/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 488 KNUTSFORD ROAD LATCHFORD WARRINGTON WA4 1DX ENGLAND

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY CAROL NEWALL

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 52773.50

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MRS SUSAN ANDREA JEFFERY

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

14/03/1714 March 2017 AUDITOR'S RESIGNATION

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JEFFERY / 05/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL JEFFERY

View Document

05/02/155 February 2015 SECRETARY APPOINTED MRS CAROL ANNE NEWALL

View Document

11/11/1411 November 2014 ADOPT ARTICLES 21/10/2014

View Document

11/11/1411 November 2014 SOLVENCY STATEMENT DATED 21/10/14

View Document

11/11/1411 November 2014 STATEMENT BY DIRECTORS

View Document

11/11/1411 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 52772.50

View Document

24/09/1424 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 104500

View Document

24/09/1424 September 2014 RE SECT 175 CA 06 09/09/2014

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/03/1420 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON KENYON / 22/11/2013

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

11/03/1311 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED SATELLITE COMMUNICATION SERVICES LTD CERTIFICATE ISSUED ON 11/10/12

View Document

02/10/122 October 2012 CHANGE OF NAME 20/09/2012

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JEFFERY / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON KENYON / 18/02/2010

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 £ SR 2750@1 17/11/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: UNIT 4 CENTRE 21 BRIDGE LANE, WOOLSTON WARRINGTON CHESHIRE WA1 4AW

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 AUDITOR'S RESIGNATION

View Document

17/02/0417 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED SATELLITE COMMUNICATIONS SERVICE S LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 £44000 BE CAPITALISED 26/11/01

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ADOPT ARTICLES 04/07/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

13/05/9913 May 1999 £ NC 1000/100000 30/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

18/03/9818 March 1998 COMPANY NAME CHANGED CABLEDRIVE LIMITED CERTIFICATE ISSUED ON 19/03/98

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company