SCS SOVEREIGN COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM MERLIN WAY BOWERHILL INDUSTRIAL ESTATE MELKSHAM WILTS SN12 6TJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ELKINS / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: MERLIN WAY BOWERHILL INDUSTRIAL ESTATE MELKSHAM SN12 6TJ

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information