SCS DORSET LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Registration of charge 122019620001, created on 2025-04-08

View Document

19/12/2419 December 2024 Registered office address changed from Silverdale Pine Walk Chilworth Southampton SO16 7HN England to Silverdale, Pine Walk, Chilworth Southampton SO16 7HN on 2024-12-19

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Director's details changed for Mrs Rajbinder Kaur Sandhu on 2024-10-18

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Benjamin Matley as a director on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Austin Matley Ltd as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Cessation of Benjamin Matley as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham Woking GU24 8EB England to Silverdale Pine Walk Chilworth Southampton SO16 7HN on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mrs Rajbinder Kaur Sandhu as a director on 2024-10-14

View Document

14/10/2414 October 2024 Notification of Rajbinder Kaur Sandhu as a person with significant control on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/03/2113 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MATLEY / 12/03/2021

View Document

13/03/2113 March 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MATLEY / 12/03/2021

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/1911 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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