SCC SERVICES LIMITED

Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincolnshire, United Kingdom
StatusACTIVE
Company No.10181685
CategoryPrivate Limited Company
Incorporated16 May 2016
Age7 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SCC SERVICES LIMITED is an active private limited company with number 10181685. It was incorporated 7 years, 11 months, 12 days ago, on 16 May 2016. The company address is Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincolnshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Steven Craig Connellan

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Craig Connellan

Change date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

New address: Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom

Change date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Craig Connellan

Change date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

Change date: 2017-05-17

Old address: 24 Beverley Road Worcester Park KT4 8LX England

New address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREMATTERS COUNTRYWIDE LIMITED

THE GRANARY, CROWHILL FARM RAVENSDEN ROAD,BEDFORD,MK44 2QS

Number:07105201
Status:ACTIVE
Category:Private Limited Company

ELCHLOMEL LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:05477560
Status:ACTIVE
Category:Private Limited Company

JB DRINKS PROPCO LIMITED

17 WATERLOO PLACE,LONDON,SW1Y 4AR

Number:08172506
Status:ACTIVE
Category:Private Limited Company

PEEL LIVING INVESTMENTS (NO.2) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:07268016
Status:ACTIVE
Category:Private Limited Company

RJC LININGS LIMITED

38-39 ALBERT ROAD,STAFFORDSHIRE,B79 7JS

Number:06153575
Status:ACTIVE
Category:Private Limited Company

TATE CIRCUITS LTD

UNIT 1 EUROPA WAY,LICHFIELD,WS14 9TZ

Number:07500082
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