SCC UK HOLDINGS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Officer name: Mr James Peter Rigby. Change date: 2020-10-01. 2022-11-15 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Officers. Termination date: 2021-11-04. Officer name: Michael Joseph Swain. 2021-11-08 View Report
Accounts. Accounts type full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Officers. Termination date: 2020-07-30. Officer name: Peter Rigby. 2020-08-12 View Report
Officers. Officer name: Steven Paul Rigby. Termination date: 2020-07-30. 2020-08-03 View Report
Officers. Officer name: Patricia Ann Rigby. Termination date: 2020-07-30. 2020-08-03 View Report
Officers. Officer name: Mr Peter Whitfield. Appointment date: 2020-07-30. 2020-08-03 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Michael Joseph Swain. 2020-08-03 View Report
Accounts. Accounts type full. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type full. 2018-07-24 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Accounts. Accounts type full. 2017-08-03 View Report
Officers. Officer name: Owen George Williams. Termination date: 2017-04-04. 2017-04-05 View Report
Confirmation statement. Statement with no updates. 2016-10-03 View Report
Address. New address: 11th Floor Two Snowhill Birmingham West Midlands B4 6WR. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-13 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Accounts. Accounts type full. 2015-08-10 View Report
Change of name. Description: Company name changed specialist computer holdings (uk) LIMITED\certificate issued on 15/05/15. 2015-05-15 View Report
Accounts. Accounts type full. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Address. Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom. New address: 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR. 2014-08-14 View Report
Officers. Officer name: David Marsh. 2014-03-31 View Report
Change of constitution. Statement of companys objects. 2014-03-28 View Report
Change of name. Certificate re registration public limited company to private. 2014-03-26 View Report
Incorporation. Re registration memorandum articles. 2014-03-26 View Report
Resolution. Description: Resolutions. 2014-03-26 View Report
Change of name. Reregistration public to private company. 2014-03-26 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-09-20 View Report
Accounts. Accounts type full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Address. Move registers to sail company. 2011-08-24 View Report
Address. Change sail address company. 2011-08-24 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report
Officers. Change date: 2010-07-22. Officer name: Mrs Patricia Ann Rigby. 2010-07-23 View Report