SCS SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2024-02-28

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/04/2427 April 2024 Certificate of change of name

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Michelle Chappell Dixon as a director on 2023-04-14

View Document

21/12/2221 December 2022 Satisfaction of charge 042125070003 in full

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/11/229 November 2022

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021

View Document

23/11/2123 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

23/11/2123 November 2021

View Document

03/09/203 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/20

View Document

27/05/2027 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR CRAIG IAN SCOTT

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCOTT

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORSON

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MORSON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR RODGER LAMBERT

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN SCOTT / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLYNN / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / SPECIALIST CEILING SERVICES HOLDINGS LIMITED / 17/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR WATSON

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PAUL FLYNN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CRAIG IAN SCOTT

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042125070003

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRIEND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CHAPPELL DIXON / 01/08/2016

View Document

11/08/1611 August 2016 29/02/16 AUDITED ABRIDGED

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 10/08/2015

View Document

18/05/1518 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS MICHELLE CHAPPELL DIXON

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED SPECIALIST CEILING SERVICES NORTHERN LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WATSON / 17/05/2013

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

08/06/108 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR DARREN LEE FRIEND

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

07/06/027 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 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