SCRUBS CONTRACT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Statement of capital following an allotment of shares on 2025-01-31 |
| 24/10/2524 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-09-28 with updates |
| 10/10/2510 October 2025 New | Notification of Mark David Williamson as a person with significant control on 2024-10-01 |
| 10/10/2510 October 2025 New | Notification of Stephen John Reidy as a person with significant control on 2024-10-01 |
| 08/10/258 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-08 |
| 26/09/2526 September 2025 New | Director's details changed for Mr Stephen John Reidy on 2025-08-01 |
| 26/09/2526 September 2025 New | Director's details changed for Mr Mark David Williamson on 2025-08-01 |
| 26/09/2526 September 2025 New | Director's details changed for Mr Stephen John Reidy on 2025-08-01 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 04/12/244 December 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 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 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/07/2022 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | COMPANY NAME CHANGED SCRUBS CLEANING SERVICES (SCS) LIMITED CERTIFICATE ISSUED ON 10/03/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 29/10/1929 October 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN REIDY |
| 29/07/1929 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
| 21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | DIRECTOR APPOINTED MR THOMAS FRANKLYN TAYLOR |
| 14/08/1814 August 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 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 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 17/11/1617 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 26/10/1526 October 2015 | CORPORATE SECRETARY APPOINTED ONSHORE LEASEHOLD ACCOUNTANCY LIMITED |
| 26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 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 |
| 02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/01/1430 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/02/134 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/02/119 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN COATES |
| 26/01/1026 January 2010 | DIRECTOR APPOINTED DAVID KAYLENE |
| 26/01/1026 January 2010 | DIRECTOR APPOINTED THOMAS FRANKLYN TAYLOR |
| 21/01/1021 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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