SPECIALIST COMPUTER CENTRES PLC - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type full. 2023-10-30 View Report
Officers. Appointment date: 2023-09-11. Officer name: Mr Dean Plowman. 2023-09-13 View Report
Officers. Officer name: Mr Dean Plowman. Appointment date: 2023-09-11. 2023-09-13 View Report
Officers. Officer name: Mark Timothy Nutter. Termination date: 2023-08-01. 2023-08-01 View Report
Officers. Officer name: Mark Timothy Nutter. Termination date: 2023-08-01. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Termination date: 2023-02-08. Officer name: Paul Michael Dove. 2023-03-28 View Report
Officers. Officer name: Dennis Andrew Badman. Appointment date: 2023-02-08. 2023-03-28 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
Officers. Appointment date: 2022-05-06. Officer name: Mark Timothy Nutter. 2022-05-24 View Report
Officers. Termination date: 2022-05-06. Officer name: Georgina Mary Garratt. 2022-05-24 View Report
Confirmation statement. Statement with updates. 2022-04-01 View Report
Officers. Officer name: Michael Joseph Swain. Termination date: 2021-11-04. 2021-11-08 View Report
Officers. Termination date: 2021-11-01. Officer name: Paula Anne Swain. 2021-11-08 View Report
Accounts. Accounts type full. 2021-09-20 View Report
Capital. Capital name of class of shares. 2021-07-29 View Report
Incorporation. Memorandum articles. 2021-07-29 View Report
Resolution. Description: Resolutions. 2021-07-29 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Officers. Termination date: 2020-12-01. Officer name: Owen George Williams. 2020-12-01 View Report
Officers. Officer name: Georgina Mary Garratt. Appointment date: 2020-12-01. 2020-12-01 View Report
Officers. Officer name: Peter Whitfield. Termination date: 2020-12-01. 2020-12-01 View Report
Officers. Appointment date: 2020-12-01. Officer name: Mark Timothy Nutter. 2020-12-01 View Report
Officers. Appointment date: 2020-11-01. Officer name: Paul Michael Dove. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Officers. Officer name: John Bland. Termination date: 2020-03-31. 2020-03-31 View Report
Officers. Appointment date: 2020-03-31. Officer name: Mr Adam Derek John Clark. 2020-03-31 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 updates. 2018-10-08 View Report
Accounts. Accounts type full. 2018-07-25 View Report
Capital. Capital variation of rights attached to shares. 2018-06-07 View Report
Capital. Capital name of class of shares. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-06-07 View Report
Resolution. Description: Resolutions. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-09-30 View Report
Accounts. Accounts type full. 2017-08-08 View Report
Officers. Termination date: 2017-02-28. Officer name: Paul Everatt. 2017-04-04 View Report
Officers. Termination date: 2017-03-31. Officer name: Tracy Ann Westall. 2017-04-04 View Report
Mortgage. Charge creation date: 2017-03-17. Charge number: 014282100014. 2017-03-23 View Report
Confirmation statement. Statement with no updates. 2016-10-06 View Report
Address. Old address: Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR England. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-10-04 View Report
Address. Old address: Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England. New address: Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR. 2016-10-01 View Report
Address. New address: Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-13 View Report
Address. Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom. New address: Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-08-15 View Report