SCS BUILDING 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
11/03/2511 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of David Millard as a director on 2023-12-31

View Document

28/07/2328 July 2023 Full accounts made up to 2023-02-28

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/12/2221 December 2022 Satisfaction of charge 028935180003 in full

View Document

21/12/2221 December 2022 Satisfaction of charge 028935180002 in full

View Document

25/11/2225 November 2022 Full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Termination of appointment of Nicholas Paul Skill as a director on 2022-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of James Boulton as a director on 2021-12-31

View Document

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

View Accounts

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIPPON

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

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 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 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

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028935180003

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 028935180002

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, 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 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS 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

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

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 LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

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

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DARREN LEE FRIEND

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/02/1223 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

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

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW MICHAEL RIPPON

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

18/02/0518 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 £ SR 21000@1 19/01/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/04/989 April 1998 £ IC 156000/126000 23/02/98 £ SR 30000@1=30000

View Document

03/04/983 April 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 £ IC 159780/156000 02/01/97 £ SR 3780@1=3780

View Document

16/12/9616 December 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 £ IC 165000/159780 30/12/95 £ SR 5220@1=5220

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: MONCKTON ROAD INDUSTRIAL ESTATE DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AL

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 £ NC 50000/250000 22/08/94

View Document

20/10/9420 October 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 SECRETARY RESIGNED

View Document

01/02/941 February 1994 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