SCSS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
03/01/253 January 2025 | Micro company accounts made up to 2024-09-30 |
03/01/253 January 2025 | Application to strike the company off the register |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-02 with updates |
12/01/2412 January 2024 | Cessation of Martyn Christopher Clarke as a person with significant control on 2023-12-20 |
12/01/2412 January 2024 | Termination of appointment of Martyn Christopher Clarke as a director on 2023-12-20 |
11/01/2411 January 2024 | Micro company accounts made up to 2023-09-30 |
09/11/239 November 2023 | Notification of Michelle Louise Bond as a person with significant control on 2021-02-28 |
09/11/239 November 2023 | Notification of Christopher James Graham Clarke as a person with significant control on 2021-02-28 |
09/11/239 November 2023 | Change of details for Mr Martyn Christopher Clarke as a person with significant control on 2021-02-28 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/01/2310 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 7 ABBEY COURT BISHOPS WAY ANDOVER HAMPSHIRE SP10 3FY UNITED KINGDOM |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
07/09/167 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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