SC PENSION SUPPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 08258297 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SC PENSION SUPPORT SERVICES LIMITED is an active private limited company with number 08258297. It was incorporated 11 years, 7 months, 17 days ago, on 18 October 2012. The company address is C/O Pkf Smith Cooper Prospect House, 1 Prospect Place C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby, DE24 8HG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Oliver John Bagley
Change date: 2022-09-20
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr James Oliver John Bagley
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr David Jonathan Nelson
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-20
Old address: St Helen's House King Street Derby DE1 3EE
New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Change account reference date company current extended
Date: 20 Oct 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Nelson
Appointment date: 2019-06-03
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Oliver John Bagley
Notification date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richard Delve
Cessation date: 2018-10-01
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Delve
Termination date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr James Oliver John Bagley
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mr Andrew Richard Delve
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul William Duffin
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 18 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Duffin
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change registered office address company with date old address
Date: 07 Apr 2013
Action Date: 07 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-07
Old address: Wilmot House St. James Court, Friar Gate Derby DE1 1BT United Kingdom
Documents
Some Companies
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 09553175 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TANFIELDS,READING,RG1 1NX
Number: | 09150512 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDVIK HOLDINGS,HALESOWEN,B62 8QZ
Number: | 03478230 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 09758393 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 09920321 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSTAINABLE STUDIOS UNIT 7 CURRAN BUILDINGS,CARDIFF,CF10 5NE
Number: | 11119161 |
Status: | ACTIVE |
Category: | Private Limited Company |