SCRUBS CONTRACT 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
24/10/2524 October 2025 NewStatement of capital following an allotment of shares on 2025-01-31

View Document

24/10/2524 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

13/10/2513 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

10/10/2510 October 2025 NewNotification of Mark David Williamson as a person with significant control on 2024-10-01

View Document

10/10/2510 October 2025 NewNotification of Stephen John Reidy as a person with significant control on 2024-10-01

View Document

08/10/258 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-08

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Stephen John Reidy on 2025-08-01

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Mark David Williamson on 2025-08-01

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Stephen John Reidy on 2025-08-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

07/11/247 November 2024 Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG England to 9B Queens Yard White Post Lane London E9 5EN on 2024-11-07

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/07/2022 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED SCRUBS CLEANING SERVICES (SCS) LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR STEPHEN JOHN REIDY

View Document

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR THOMAS FRANKLYN TAYLOR

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O SANTRY DAVIS 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 CORPORATE SECRETARY APPOINTED ONSHORE LEASEHOLD ACCOUNTANCY LIMITED

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

02/02/152 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DAVID KAYLENE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED THOMAS FRANKLYN TAYLOR

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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