S.C.S. ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

03/06/253 June 2025 Director's details changed for Miss Catherine Jane France-Sergeant on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mrs Angela Parkinson on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mrs Joanne Tindall on 2025-06-03

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Director's details changed for Christopher Parkinson on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Director's details changed for Mrs Angela Parkinson on 2023-05-31

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKINSON / 15/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PARKINSON / 15/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047545110002

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 34 HINDLEY BUSINESS CENTRE PLATT LANE HINDLEY WIGAN WN2 3PA

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047545110001

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR APPOINTED MISS CATHERINE JANE FRANCE-SERGEANT

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS ANGELA PARKINSON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS JOANNE TINDALL

View Document

08/02/188 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEVEN HIGHAM / 22/08/2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HIGHAM / 22/08/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKINSON / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TINDALL / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HIGHAM / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM UNIT30 HINDLEY BUSINESS CENTRE PLATT LANE HINDLEY WIGAN WN2 3PA

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 S366A DISP HOLDING AGM 06/05/03

View Document

06/05/036 May 2003 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