SOUTHERN COMMUNICATIONS CORPORATE SOLUTIONS LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

21/12/2121 December 2021 Registration of charge 026453070008, created on 2021-12-10

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026453070006

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026453070005

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026453070007

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

15/08/1815 August 2018 CESSATION OF LIVINGBRIDGE 5 LP AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF PAUL JAMES BRADFORD AS A PSC

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026453070006

View Document

31/03/1831 March 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR STUART ANTHONY DURNELL

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR TREVOR ANTHONY GORDON

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MALCOLM HOLLAND

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARK ANTHONY SENSIER

View Document

23/05/1623 May 2016 ADOPT ARTICLES 11/05/2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026453070005

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026453070004

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1628 January 2016 ADOPT ARTICLES 18/01/2016

View Document

25/01/1625 January 2016 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 19/08/2015

View Document

30/09/1530 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026453070004

View Document

16/07/1516 July 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

16/07/1516 July 2015 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOMENICO CAMPANARO

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW TERRY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO CAMPANARO / 01/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID TERRY / 01/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID TERRY / 01/08/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document



06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: UNITS 1 AND 2 HOGARTH COURT HOGARTH CRESCENT CROYDON SURREY CR0 2JE

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

03/10/013 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: SECOND FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1PE

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/934 October 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/03

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992 ALTER MEM AND ARTS 28/08/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED PAY 'N' DISPLAY LIMITED CERTIFICATE ISSUED ON 07/09/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED PAY 'N' DISPLAY LIMITED CERTIFICATE ISSUED ON 07/09/92; RESOLUTION PASSED ON 28/08/92

View Document

13/02/9213 February 1992 RE-SHARES. 15/01/92

View Document

13/02/9213 February 1992 ALTER MEM AND ARTS 15/01/92 RE-SHARES. 15/01/92

View Document

12/02/9212 February 1992 COMPANY NAME CHANGED ENFRANCHISE ONE HUNDRED AND TWEL VE LIMITED CERTIFICATE ISSUED ON 13/02/92

View Document

12/02/9212 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/02/92

View Document

12/02/9212 February 1992 COMPANY NAME CHANGED ENFRANCHISE ONE HUNDRED AND TWEL VE LIMITED CERTIFICATE ISSUED ON 13/02/92; RESOLUTION PASSED ON 15/01/92

View Document

11/02/9211 February 1992 CONVE 15/01/92

View Document

11/02/9211 February 1992 CONVE 15/01/92

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9112 September 1991 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