SCMS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Appointment of Mr David Mark Brenton as a director on 2024-12-09

View Document

13/11/2413 November 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

29/12/2329 December 2023 Change of share class name or designation

View Document

21/12/2321 December 2023 Appointment of Mr Slobodan Ratkovic as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Conrad Roy Schartau as a director on 2023-12-21

View Document

15/12/2315 December 2023 Termination of appointment of Andrew Steven Burbridge as a director on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of James Andrew Cottee as a director on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Mario Staiano as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Hive Services Group Limited as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Matthew David Anthony Lubbock as a director on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Paul John Davis-Moull as a director on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Stuart Neil Cameron as a person with significant control on 2023-12-15

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to Hive Group Nine Hills Road Cambridge CB2 1GE on 2023-12-04

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from Hive Group Nine Hills Road Cambridge CB2 1GE England to 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2023-12-04

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

07/08/237 August 2023 Director's details changed for Mr Matthew David Anthony Lubbock on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr James Andrew Cottee on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Paul John Davis-Moull on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Andrew Steven Burbridge on 2023-08-07

View Document

10/07/2310 July 2023 Change of details for Hive Services Group Limited as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-27

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR HITEN KAWA

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR STUART NEIL CAMERON / 29/03/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL CAMERON / 29/03/2019

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 ADOPT ARTICLES 08/03/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR HITEN KAWA

View Document

14/03/1814 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 117

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information