SCC EMEA LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Patricia Ann Rigby as a director on 2024-04-01

View Document

14/04/2414 April 2024 Appointment of Julie Ann Mortimer as a secretary on 2024-04-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/01/2318 January 2023 Registration of charge 042798560001, created on 2023-01-11

View Document

15/11/2215 November 2022 Director's details changed for Mr James Peter Rigby on 2020-10-01

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR HERBERT CAMPION

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY OWEN WILLIAMS

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JAMES PETER RIGBY

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PETER WHITFIELD

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

28/03/1428 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1426 March 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/03/1426 March 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/03/1426 March 2014 REREG PLC TO PRI; RES02 PASS DATE:26/03/2014

View Document

26/03/1426 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 COMPANY NAME CHANGED SPECIALIST COMPUTER HOLDINGS PLC CERTIFICATE ISSUED ON 05/03/13

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RIGBY

View Document

16/10/1216 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 31/08/11 FULL LIST AMEND

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 SAIL ADDRESS CREATED

View Document

27/09/1127 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JAMES PETER RIGBY

View Document

07/04/117 April 2011 01/09/10 CHANGES

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/09/1025 September 2010 SUB-DIVISION 23/09/10

View Document

24/09/1024 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/09/1024 September 2010 AUDITORS' REPORT

View Document

24/09/1024 September 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/09/1024 September 2010 AUDITORS' STATEMENT

View Document

24/09/1024 September 2010 BALANCE SHEET

View Document

24/09/1024 September 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/09/1024 September 2010 REREG PRI TO PLC; RES02 PASS DATE:24/09/2010

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ADOPT ARTICLES 11/08/2010

View Document

11/08/1011 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 6178095.35

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 22/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OWEN GEORGE WILLIAMS / 22/07/2010

View Document

09/07/109 July 2010 CONTRACT ENTERED INTO 24/06/2010

View Document

09/07/109 July 2010 CONRACT ENTERED INTO 24/06/2010

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 5367478.20

View Document

08/07/108 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 29/04/10 STATEMENT OF CAPITAL GBP 1175483.00

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN RIGBY / 25/03/2010

View Document

09/04/109 April 2010 SHARE BUY BACK CONTRACT 31/03/2010

View Document

09/04/109 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 5375483.00

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

26/03/1026 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1024 March 2010 REREG PLC TO PRI; RES02 PASS DATE:24/03/2010

View Document

24/03/1024 March 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/03/1024 March 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/1024 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR HERBERT WALTER CAMPION

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GILPIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR OWEN GEORGE WILLIAMS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 03/10/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/02/0420 February 2004 ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SHARES AGREEMENT OTC

View Document

09/09/039 September 2003 SHARES AGREEMENT OTC

View Document

09/09/039 September 2003 SHARES AGREEMENT OTC

View Document

10/08/0310 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 AUDITORS' REPORT

View Document

08/08/038 August 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/08/038 August 2003 BALANCE SHEET

View Document

08/08/038 August 2003 REREG PRI-PLC 20/06/03

View Document

08/08/038 August 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/08/038 August 2003 AUDITORS' STATEMENT

View Document

08/08/038 August 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 20/06/03

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 £ NC 1000/1340000 20/0

View Document

30/06/0330 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/0330 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0330 June 2003 S-DIV 20/06/03

View Document

30/06/0330 June 2003 SUB-DIVIDED 20/06/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 115 COLMORE ROW, BIRMINGHAM, B3 3AL

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 1ST FLOOR 14-18 CITY ROAD, CARDIFF, CF24 3DL

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/04/0315 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

31/08/0131 August 2001 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