About

Registered Number: 04553546
Date of Incorporation: 04/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: PG ACCOUNTING SERVICES LTD, Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Station Road, Leeds, LS15 8EU

 

Based in Leeds, Scd Networks Ltd was registered on 04 October 2002, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKAN, Ann 04 July 2003 - 1
DURKAN, Christopher 04 July 2003 - 1
DURKIN, John Patrick 04 July 2003 01 January 2008 1
KEMP, Graham 04 July 2003 27 August 2009 1
KLER, Frank 04 October 2002 04 September 2014 1
O'HARA, Michael Francis 04 October 2002 29 August 2003 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
225 - Change of Accounting Reference Date 16 April 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 15 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 November 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 27 January 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
CERTNM - Change of name certificate 25 July 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
RESOLUTIONS - N/A 11 November 2002
RESOLUTIONS - N/A 11 November 2002
RESOLUTIONS - N/A 11 November 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.