About

Registered Number: 08711181
Date of Incorporation: 30/09/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: 8 King Cross Street, Halifax, HX1 2SH,

 

Founded in 2013, Scn Solutions Ltd has its registered office in Halifax, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Scn Solutions Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDAL, Simon 15 January 2015 - 1
DEAKIN, Craig Paul 30 September 2013 20 August 2019 1
HAM, Alice Elizabeth 20 August 2019 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KENDAL, Simon 20 August 2019 - 1
HAM, Nigel Robert 30 September 2013 20 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CS01 - N/A 05 December 2019
PSC01 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 22 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 22 August 2019
AP03 - Appointment of secretary 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
AA - Annual Accounts 01 May 2019
AD01 - Change of registered office address 05 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 23 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 13 November 2015
AA01 - Change of accounting reference date 10 October 2015
MR01 - N/A 27 July 2015
AA - Annual Accounts 21 April 2015
CERTNM - Change of name certificate 15 January 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 11 July 2014
NEWINC - New incorporation documents 30 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.