SCS AUTOMATION AND CONTROL LIMITED
Status | ACTIVE |
Company No. | 03412520 |
Category | Private Limited Company |
Incorporated | 31 Jul 1997 |
Age | 26 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SCS AUTOMATION AND CONTROL LIMITED is an active private limited company with number 03412520. It was incorporated 26 years, 8 months, 28 days ago, on 31 July 1997. The company address is Towngate House Towngate House, Poole, BH15 2PW, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous extended
Date: 21 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-04-30
Documents
Termination secretary company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-31
Officer name: Barbara Anne Kettle
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 03 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Scs Link Ltd
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 14 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-01
Officer name: Andrew Trevor Kettle
Documents
Appoint person secretary company with name date
Date: 14 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-05-01
Officer name: Mrs Barbara Anne Kettle
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Quint
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Mr John Roy Quint
Documents
Change person secretary company with change date
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Trevor Kettle
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Trevor Kettle
Change date: 2010-08-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from fleet court new fields business park, stinsford, poole dorset BH17 0NF
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Resolution
Date: 09 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 20 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Legacy
Date: 11 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 11/06/99 from: princecroft redman fleet court new fields business poole dorset BH17 0NF
Documents
Accounts with accounts type full
Date: 28 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 25 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 25/02/99 from: 4 park place north road poole dorset BH14 0LY
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Legacy
Date: 11 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/10/98
Documents
Resolution
Date: 07 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed circlefast LIMITED\certificate issued on 31/10/97
Documents
Resolution
Date: 27 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/09/97--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 27 Oct 1997
Category: Capital
Type: 123
Description: £ nc 1000/2000 19/09/97
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
ALEX JUPE CLASSIC SALES LIMITED
UNIT 8A TOP BARN OLD PARK LANE,CHICHESTER,PO18 8EX
Number: | 09538879 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 02108876 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAUNERS MANAGEMENT COMPANY LIMITED
126 CORNWALL ROAD,LONDON,SE1 8TQ
Number: | 07090579 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 HOLLIS ROAD,COVENTRY,CV3 1AJ
Number: | 11929022 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A KING STREET,FROME,BA11 1BH
Number: | 09947111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE,TELFORD,TF6 6DH
Number: | 08758829 |
Status: | ACTIVE |
Category: | Private Limited Company |