SCS (SOUTH) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

26/03/2526 March 2025 Appointment of Mr Mark Edward Snape as a director on 2025-03-06

View Document

26/03/2526 March 2025 Appointment of Mr Wayne Darryl Hawkins as a director on 2025-03-06

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE JOYCE DALZIEL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD CHRISTOPHER EVANS / 30/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

21/10/1921 October 2019 CURRSHO FROM 31/07/2020 TO 30/04/2020

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GLOS. GL51 4GA ENGLAND

View Document

15/07/1915 July 2019 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