S.C.S. HOTLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with updates |
02/06/252 June 2025 | Change of details for The Executors of Mr Roger Philip Green as a person with significant control on 2025-03-28 |
29/05/2529 May 2025 | Change of details for Roger Philip Green as a person with significant control on 2025-03-28 |
28/05/2528 May 2025 | Appointment of Mr Kyle Mark Tucker as a director on 2025-05-28 |
28/05/2528 May 2025 | Termination of appointment of Roger Philip Green as a director on 2025-03-28 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Director's details changed for Roger Philip Green on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Ms Michaela Gabrielle Green as a person with significant control on 2022-10-31 |
28/10/2228 October 2022 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 4 Grovelands Boundary Way Hemel Hempstead Herts HP2 7TE on 2022-10-28 |
28/10/2228 October 2022 | Change of details for Roger Philip Green as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Ms Michaela Gabrielle Green on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Roger Philip Green on 2022-10-28 |
28/10/2228 October 2022 | Change of details for Ms Michaela Gabrielle Green as a person with significant control on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Secretary's details changed for Ms Michaela Gabrielle Green on 2021-06-08 |
30/07/2130 July 2021 | Change of details for Ms Michaela Gabrielle Green as a person with significant control on 2021-06-08 |
30/07/2130 July 2021 | Director's details changed for Ms Michaela Gabrielle Green on 2021-06-08 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O C/O ALEXANDER, MOORE & CO 2ND FLOOR MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM |
12/06/1312 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
04/05/124 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SASKIA GREEN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O ALEXANDER MOORE & CO MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SASKIA NICOLE GREEN / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA GABRIELLE GREEN / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP GREEN / 08/04/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | NEW SECRETARY APPOINTED |
07/03/077 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/03/075 March 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
14/03/0514 March 2005 | DIRECTOR RESIGNED |
14/03/0514 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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