STEEL CONSTRUCTION CERTIFICATION SCHEME LIMITED

4 Whitehall Court 4 Whitehall Court, London, SW1A 2ES
StatusACTIVE
Company No.02370407
CategoryPrivate Limited Company
Incorporated10 Apr 1989
Age35 years, 1 month
JurisdictionEngland Wales

SUMMARY

STEEL CONSTRUCTION CERTIFICATION SCHEME LIMITED is an active private limited company with number 02370407. It was incorporated 35 years, 1 month ago, on 10 April 1989. The company address is 4 Whitehall Court 4 Whitehall Court, London, SW1A 2ES.



Company Fillings

Accounts with accounts type small

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Timothy James Outteridge

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-14

Officer name: Dr Christopher Robert Durand

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Timothy James Outteridge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Timothy James Outteridge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Mr Gary Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Wendy Yvonne Joy Coney

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-04

Officer name: Mrs Deborah Louise Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Constance Rich

Termination date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Outteridge

Change date: 2019-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-08

Psc name: Stephen Lee Blackman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Mccann-Bartlett

Cessation date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Pike

Cessation date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Denham

Cessation date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Simon Slinn

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-24

Psc name: Sarah Mccann-Bartlett

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Denham

Notification date: 2017-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Denham

Appointment date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Ivor Gwyn Roberts

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Outteridge

Change date: 2016-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Outteridge

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy James Outteridge

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Yvonne Joy Coney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hoppe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hoppe

Change date: 2011-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hoppe

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barrett

Documents

View document PDF

Annual return company with made up date

Date: 03 Sep 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ivor gwyn roberts

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence mc cormack

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/08; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed steel construction Q.A. scheme l imited\certificate issued on 16/05/01

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

EXPORT MANIA LIMITED

CASHS BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:10383510
Status:ACTIVE
Category:Private Limited Company

HEALTHY LEAN LIVING LTD

57B MYCENAE ROAD,LONDON,SE3 7SE

Number:09898951
Status:ACTIVE
Category:Private Limited Company

OAKVILLE QUAYS LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:08733297
Status:ACTIVE
Category:Private Limited Company

PARK PANELS PRECAST LIMITED

CABIN HILL,WORKSOP,S80 3PB

Number:06604388
Status:ACTIVE
Category:Private Limited Company

SURVIVAL DESIGN LTD

FLAT 3,MANCHESTER,M21 0SD

Number:09936742
Status:ACTIVE
Category:Private Limited Company

THE 360 DEGREES BUSINESS LIMITED

EXPERIENCE HOUSE,HERTFORD,SG14 1PJ

Number:07949122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source