SCS TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

16/04/2416 April 2024 Registration of charge 040266440003, created on 2024-04-12

View Document

15/04/2415 April 2024 Second filing of the annual return made up to 2011-07-05

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2016-07-04

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Termination of appointment of Matthew Stead as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Simon Jeremy Parker as a director on 2024-03-01

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Cessation of Simon Jeremy Parker as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Licelle Jane Parker as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Notification of Air It Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr James Philip Healey as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr James Howard Steventon as a director on 2024-03-01

View Document

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

View Document

03/03/243 March 2024 Change of details for Mr Simon Jeremy Parker as a person with significant control on 2016-04-06

View Document

03/03/243 March 2024 Change of details for Mrs Licelle Jane Parker as a person with significant control on 2016-04-06

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

20/02/2420 February 2024 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 2024-02-20

View Document

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

View Accounts

08/12/238 December 2023 Satisfaction of charge 2 in full

View Document

08/12/238 December 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Director's details changed for Mr Simon Jeremy Parker on 2022-09-01

View Document

06/10/226 October 2022 Change of details for Mrs Licelle Jane Parker as a person with significant control on 2022-09-01

View Document

06/10/226 October 2022 Change of details for Mr Simon Jeremy Parker as a person with significant control on 2022-09-01

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 ADOPT ARTICLES 19/09/2019

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MATTHEW STEAD

View Document

03/10/193 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 32.8

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 11/06/18 STATEMENT OF CAPITAL GBP 32.5

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PARKER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

18/07/1618 July 2016 Confirmation statement made on 2016-07-04 with updates

View Document

18/07/1618 July 2016 SAIL ADDRESS CREATED

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/08/151 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

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

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 39.30

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 ADOPT ARTICLES 20/03/2014

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 5 July 2011 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 2011-07-05 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

01/08/111 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 20/01/11 STATEMENT OF CAPITAL GBP 43.5

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY PARKER / 04/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARK RICHARD PARKER / 01/11/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 GBP IC 50/42.8 06/08/09 GBP SR [email protected]=7.2

View Document

07/09/097 September 2009 ADOPT MEM AND ARTS 16/08/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 MEMORANDUM OF ASSOCIATION

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 £ IC 50048/48 08/11/04 £ SR 50000@1=50000

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 7 ALLENBY BUSINESS VILLAGE CROFTON CLOSE LINCOLN LINCOLNSHIRE LN3 4NL

View Document

10/10/0310 October 2003

View Document

01/10/031 October 2003 COMPANY NAME CHANGED SIMONS COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/10/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CROFTON CLOSE ALLENBY BUSINESS VILLAGE LINCOLN LINCOLNSHIRE LN3 4NT

View Document

30/07/0230 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SHARES AGREEMENT OTC

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

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

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

09/04/019 April 2001 £ NC 100/50500 31/03/01

View Document

09/04/019 April 2001 S-DIV 31/03/01

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001

View Document

09/04/019 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/019 April 2001 SUB DIVIDE 100 £1 SHARE 31/03/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED WILCHAP 184 LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information