SCS TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-04 with no updates |
11/04/2511 April 2025 | Appointment of Mr Andrew John Moss as a director on 2025-04-01 |
11/12/2411 December 2024 | Termination of appointment of James Howard Steventon as a director on 2024-12-02 |
11/12/2411 December 2024 | Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-04 with updates |
18/04/2418 April 2024 | Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15 |
16/04/2416 April 2024 | Registration of charge 040266440003, created on 2024-04-12 |
15/04/2415 April 2024 | Second filing of the annual return made up to 2011-07-05 |
19/03/2419 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
08/03/248 March 2024 | Memorandum and Articles of Association |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
07/03/247 March 2024 | Second filing of Confirmation Statement dated 2016-07-04 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Termination of appointment of Matthew Stead as a director on 2024-03-01 |
04/03/244 March 2024 | Termination of appointment of Simon Jeremy Parker as a director on 2024-03-01 |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Cessation of Simon Jeremy Parker as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Cessation of Licelle Jane Parker as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Notification of Air It Limited as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Appointment of Mr James Philip Healey as a director on 2024-03-01 |
04/03/244 March 2024 | Appointment of Mr James Howard Steventon as a director on 2024-03-01 |
04/03/244 March 2024 | Registered office address changed from Unit 1 Exchange Close North Hykeham Lincoln Lincolnshire LN6 3TR to Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham NG10 5QG on 2024-03-04 |
03/03/243 March 2024 | Change of details for Mr Simon Jeremy Parker as a person with significant control on 2016-04-06 |
03/03/243 March 2024 | Change of details for Mrs Licelle Jane Parker as a person with significant control on 2016-04-06 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
20/02/2420 February 2024 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Satisfaction of charge 2 in full |
08/12/238 December 2023 | Satisfaction of charge 1 in full |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Director's details changed for Mr Simon Jeremy Parker on 2022-09-01 |
06/10/226 October 2022 | Change of details for Mrs Licelle Jane Parker as a person with significant control on 2022-09-01 |
06/10/226 October 2022 | Change of details for Mr Simon Jeremy Parker as a person with significant control on 2022-09-01 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-04 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | ADOPT ARTICLES 19/09/2019 |
03/10/193 October 2019 | DIRECTOR APPOINTED MR MATTHEW STEAD |
03/10/193 October 2019 | 02/10/19 STATEMENT OF CAPITAL GBP 32.8 |
12/08/1912 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | 11/06/18 STATEMENT OF CAPITAL GBP 32.5 |
11/07/1811 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM PARKER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC |
18/07/1618 July 2016 | Confirmation statement made on 2016-07-04 with updates |
18/07/1618 July 2016 | SAIL ADDRESS CREATED |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/08/151 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/07/1430 July 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 39.30 |
30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
15/04/1415 April 2014 | ADOPT ARTICLES 20/03/2014 |
15/04/1415 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
08/05/128 May 2012 | Annual return made up to 5 July 2011 with full list of shareholders |
08/05/128 May 2012 | Annual return made up to 2011-07-05 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
01/08/111 August 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
01/08/111 August 2011 | SAIL ADDRESS CREATED |
21/02/1121 February 2011 | 20/01/11 STATEMENT OF CAPITAL GBP 43.5 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
02/08/102 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY PARKER / 04/07/2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK RICHARD PARKER / 01/11/2009 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | GBP IC 50/42.8 06/08/09 GBP SR [email protected]=7.2 |
07/09/097 September 2009 | ADOPT MEM AND ARTS 16/08/2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/08/0711 August 2007 | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/08/068 August 2006 | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | MEMORANDUM OF ASSOCIATION |
28/06/0528 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/01/054 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0421 December 2004 | £ IC 50048/48 08/11/04 £ SR 50000@1=50000 |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 7 ALLENBY BUSINESS VILLAGE CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NL |
10/10/0310 October 2003 | |
01/10/031 October 2003 | COMPANY NAME CHANGED SIMONS COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/10/03 |
01/10/031 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0319 August 2003 | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
17/04/0317 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0322 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
15/01/0315 January 2003 | |
15/01/0315 January 2003 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CROFTON CLOSE ALLENBY BUSINESS VILLAGE LINCOLN LINCOLNSHIRE LN3 4NT |
30/07/0230 July 2002 | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
02/03/022 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0230 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/01/0230 January 2002 | DIRECTOR RESIGNED |
27/07/0127 July 2001 | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
11/06/0111 June 2001 | SHARES AGREEMENT OTC |
17/05/0117 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: P O BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE |
09/04/019 April 2001 | DIRECTOR RESIGNED |
09/04/019 April 2001 | NC INC ALREADY ADJUSTED 31/03/01 |
09/04/019 April 2001 | £ NC 100/50500 31/03/01 |
09/04/019 April 2001 | S-DIV 31/03/01 |
09/04/019 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/04/019 April 2001 | |
09/04/019 April 2001 | LOCATION OF REGISTER OF MEMBERS |
09/04/019 April 2001 | SUB DIVIDE 100 £1 SHARE 31/03/01 |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
23/03/0123 March 2001 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
14/03/0114 March 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | COMPANY NAME CHANGED WILCHAP 184 LIMITED CERTIFICATE ISSUED ON 08/02/01 |
04/07/004 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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