SCM ONE STOP SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mrs Tina Schofield on 2021-06-12

View Document

25/06/2125 June 2021 Director's details changed for Mr Phillip Greenwood on 2021-06-12

View Document

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

View Accounts

19/06/2019 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 22 LABURNUM GROVE KILLAMARSH SHEFFIELD S21 1DR

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM UNIT 2E WESTTHORPE FIELDS BUSINESS PARK WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ ENGLAND

View Document

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

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GREENWOOD / 15/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA SCHOFIELD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GREENWOOD

View Document

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

View Accounts

23/01/1723 January 2017 CURREXT FROM 30/03/2017 TO 31/03/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 30/03/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

14/07/1414 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

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

View Accounts

05/08/135 August 2013 DIRECTOR APPOINTED MR PHILLIP GREENWOOD

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREENWOOD

View Document

18/06/1318 June 2013 CURRSHO FROM 30/06/2014 TO 30/03/2014

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information