SCFS (CONTRACTS) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

17/08/2417 August 2024 Appointment of Mrs Joanne Thompson as a director on 2024-07-23

View Document

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

View Accounts

03/12/233 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Jane Brown as a director on 2023-03-07

View Document

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

View Accounts

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2211 October 2022 Appointment of Mrs Jane Brown as a director on 2022-06-21

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Michael Ian Cleghorn as a secretary on 2021-11-04

View Document

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

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS GILL LAWSON

View Document

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

View Accounts

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

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

View Accounts

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY PARR / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH LAWSON / 17/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/10/1427 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 SAIL ADDRESS CHANGED FROM: C/O M I CLEGHORN ALBION HOUSE STEPNEY BANK NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND

View Document

21/10/1121 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH LAWSON / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY PARR / 02/10/2009

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BAINBRIDGE

View Document

01/11/071 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED PHONEPEAK LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 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