SCSM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/06/214 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HARRIS / 09/02/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MRS EMMA HARRIS / 09/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF EMMA BUCKFIELD AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HARRIS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/147 October 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR MICHAEL JOHN HARRIS

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED SUTTON COOLING SERVICES MAINTENANCE LIMITED CERTIFICATE ISSUED ON 19/02/14

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 26/02/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GORDON / 26/02/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GORDON / 26/02/2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 187 HENLEY AVENUE SUTTON SURREY SM3 9SD

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARRIS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GORDON / 08/03/2010

View Document

18/12/0918 December 2009 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

04/12/094 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 COMPANY NAME CHANGED COOLING SERVICES MAINTENANCE LTD CERTIFICATE ISSUED ON 04/12/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/05/0819 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GORDON / 18/01/2008

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: UNIT 17 WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

03/12/073 December 2007 COMPANY NAME CHANGED SURREY ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 20 VICARAGE ROAD SUTTON SURREY SM1 1QN

View Document

06/06/026 June 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 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