SCN SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final Gazette dissolved following liquidation

View Document

15/05/2315 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2117 June 2021 Statement of affairs

View Document

14/06/2114 June 2021 Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Simon Kendal on 2021-06-14

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

10/07/2010 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALICE HAM

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENDAL / 15/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON KENDALL / 15/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ELIZABETH HAM / 12/11/2019

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KENDALL

View Document

12/11/1912 November 2019 CESSATION OF SIMON JAMES BLAND AS A PSC

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENDAL / 02/09/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM STONES FARM WATTY LANE TODMORDEN LANCASHIRE OL14 7JH ENGLAND

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS ALICE ELIZABETH HAM

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MR SIMON KENDAL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAM

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEAKIN

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL HAM

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 8 KING CROSS STREET HALIFAX HX1 2SH

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/08/1729 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/11/1513 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/10/1510 October 2015 CURRSHO FROM 30/09/2016 TO 28/02/2016

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087111810001

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR SIMON KENDAL

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED N & C INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

05/11/145 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR CRAIG PAUL DEAKIN

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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