SCMS ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Appointment of Mr David Mark Brenton as a director on 2024-12-09 |
13/11/2413 November 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
29/12/2329 December 2023 | Change of share class name or designation |
21/12/2321 December 2023 | Appointment of Mr Slobodan Ratkovic as a director on 2023-12-21 |
21/12/2321 December 2023 | Appointment of Mr Conrad Roy Schartau as a director on 2023-12-21 |
15/12/2315 December 2023 | Termination of appointment of Andrew Steven Burbridge as a director on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of James Andrew Cottee as a director on 2023-12-15 |
15/12/2315 December 2023 | Notification of Mario Staiano as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Cessation of Hive Services Group Limited as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of Matthew David Anthony Lubbock as a director on 2023-12-15 |
15/12/2315 December 2023 | Termination of appointment of Paul John Davis-Moull as a director on 2023-12-15 |
15/12/2315 December 2023 | Notification of Stuart Neil Cameron as a person with significant control on 2023-12-15 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
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 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
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 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-07-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
07/08/237 August 2023 | Director's details changed for Mr Matthew David Anthony Lubbock on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr James Andrew Cottee on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr Paul John Davis-Moull on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr Andrew Steven Burbridge on 2023-08-07 |
10/07/2310 July 2023 | Change of details for Hive Services Group Limited as a person with significant control on 2023-04-27 |
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 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-07-31 |
21/02/2321 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-07-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
11/10/2111 October 2021 | Purchase of own shares. |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-07-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HITEN KAWA |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART NEIL CAMERON / 29/03/2019 |
25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL CAMERON / 29/03/2019 |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/03/1820 March 2018 | ADOPT ARTICLES 08/03/2018 |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR HITEN KAWA |
14/03/1814 March 2018 | 08/03/18 STATEMENT OF CAPITAL GBP 117 |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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