SCS GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/06/2419 June 2024 Termination of appointment of Mark Christopher Fleetwood as a director on 2024-06-13

View Document

28/05/2428 May 2024 Termination of appointment of Steve Trevor Carson as a director on 2024-05-16

View Document

30/04/2430 April 2024 Withdrawal of a person with significant control statement on 2024-04-30

View Document

30/04/2430 April 2024 Notification of Cerezzola Ltd as a person with significant control on 2024-02-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Christopher James Russell Muir as a director on 2024-03-31

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Auditor's resignation

View Document

23/02/2423 February 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

07/02/247 February 2024 Termination of appointment of Richard James Butts as a secretary on 2024-02-05

View Document

06/02/246 February 2024 Court order

View Document

05/02/245 February 2024 Certificate of re-registration from Public Limited Company to Private

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Re-registration from a public company to a private limited company

View Document

05/02/245 February 2024 Re-registration of Memorandum and Articles

View Document

05/02/245 February 2024 Resolutions

View Document

03/02/243 February 2024 Group of companies' accounts made up to 2023-07-29

View Document

01/02/241 February 2024 Appointment of Carlotta Ricci as a director on 2024-01-30

View Document

01/02/241 February 2024 Appointment of Renzo Ricci as a director on 2024-01-30

View Document

01/02/241 February 2024 Appointment of Maria Giulia Marinoni as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Angela Lesley Luger as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Alan Frank Smith as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Ronald Thomas Mcmillan as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Andrew Charles Kemp as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of John Carl Walden as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Swarupa Gaurang Pathakji as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Carol Margaret Kavanagh as a director on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Luigi Gubitosi as a director on 2024-01-30

View Document

18/01/2418 January 2024 Director's details changed for Mr Christopher James Russell Muir on 2024-01-17

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

22/09/2322 September 2023 Appointment of Mr Mark Christopher Fleetwood as a director on 2023-09-04

View Document

17/05/2317 May 2023 Group of companies' accounts made up to 2022-07-30

View Document

02/05/232 May 2023 Appointment of Mrs Swarupa Gaurang Pathakji as a director on 2023-05-02

View Document

20/03/2320 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/03/2313 March 2023 Appointment of Mr John Carl Walden as a director on 2023-03-01

View Document

09/03/239 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

02/03/232 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/03/231 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/02/2324 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-20

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2023-02-14

View Document

14/02/2314 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/02/2313 February 2023 Appointment of Mr Andrew Charles Kemp as a director on 2023-02-01

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

08/02/238 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/233 February 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

02/02/232 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/02/232 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/01/2327 January 2023 Cancellation of shares. Statement of capital on 2023-01-25

View Document

26/01/2326 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2324 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2320 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2318 January 2023 Cancellation of shares. Statement of capital on 2023-01-17

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-07-30

View Document

13/01/2313 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2023-01-09

View Document

09/01/239 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-12-30

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-12-19

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-12-12

View Document

20/12/2220 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2213 December 2022 Cancellation of shares. Statement of capital on 2022-12-08

View Document

02/12/222 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

02/12/222 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/221 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

28/11/2228 November 2022 Cancellation of shares. Statement of capital on 2022-11-25

View Document

28/11/2228 November 2022 Cancellation of shares. Statement of capital on 2022-11-24

View Document

24/11/2224 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/11/2214 November 2022 Cancellation of shares. Statement of capital on 2022-11-11

View Document

11/11/2211 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/229 November 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-10-27

View Document

26/10/2226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2226 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

11/10/2211 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-10-06

View Document

05/10/225 October 2022 Appointment of Mrs Carol Margaret Kavanagh as a director on 2022-09-26

View Document

03/10/223 October 2022 Cancellation of shares. Statement of capital on 2022-09-29

View Document

30/09/2230 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2229 September 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

27/09/2227 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-22

View Document

27/09/2227 September 2022 Cancellation of shares. Statement of capital on 2022-09-16

View Document

27/09/2227 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2213 September 2022 Cancellation of shares. Statement of capital on 2022-09-09

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2022-05-17

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2022-05-13

View Document

16/05/2216 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2212 May 2022 Cancellation of shares. Statement of capital on 2022-05-05

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

03/05/223 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-04-25

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

08/04/228 April 2022 Cancellation of shares. Statement of capital on 2022-04-06

View Document

08/04/228 April 2022 Cancellation of shares. Statement of capital on 2022-03-23

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Termination of appointment of George Miles Bramston Adams as a director on 2021-11-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

02/08/212 August 2021 Termination of appointment of David Knight as a director on 2021-07-31

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/11/1427 November 2014 SUB-DIVISION
14/11/14

View Document

27/11/1427 November 2014 ADOPT ARTICLES 14/11/2014

View Document

26/11/1426 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

05/11/145 November 2014 SECRETARY APPOINTED RONALD TURNBULL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR DAVID KNIGHT

View Document

05/11/145 November 2014 Registered office address changed from , 1 Park Row, Leeds, LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 2014-11-05

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
1 PARK ROW
LEEDS
LS1 5AB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

05/10/105 October 2010 DIRECTOR APPOINTED RONALD TURNBULL

View Document

10/12/0910 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 S366A DISP HOLDING AGM 26/06/98

View Document

01/07/981 July 1998 S252 DISP LAYING ACC 26/06/98

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

01/07/981 July 1998 EXEMPTION FROM APPOINTING AUDITORS 26/06/98

View Document

01/07/981 July 1998 S386 DISP APP AUDS 26/06/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 COMPANY NAME CHANGED PINCO 852 LIMITED CERTIFICATE ISSUED ON 14/11/96

View Document

15/10/9615 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information