SCS AUTOMATION AND CONTROL LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Barbara Anne Kettle as a secretary on 2023-03-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SCS LINK LTD / 06/04/2016

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MRS BARBARA ANNE KETTLE

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW KETTLE

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINT

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY QUINT / 19/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TREVOR KETTLE / 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR KETTLE / 19/08/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM FLEET COURT NEW FIELDS BUSINESS PARK, STINSFORD, POOLE DORSET BH17 0NF

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/06/039 June 2003 S366A DISP HOLDING AGM 23/05/03

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: PRINCECROFT REDMAN FLEET COURT NEW FIELDS BUSINESS POOLE DORSET BH17 0NF

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 4 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

07/11/977 November 1997 RE SHARES 19/09/97

View Document

07/11/977 November 1997 ALTER MEM AND ARTS 19/09/97

View Document

30/10/9730 October 1997 COMPANY NAME CHANGED CIRCLEFAST LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

27/10/9727 October 1997 £ NC 1000/2000 19/09/97

View Document

27/10/9727 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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