About

Registered Number: 05000572
Date of Incorporation: 19/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Oakfield Business Centre, Northacre Industrial Park, Westbury, Wiltshire, BA13 4WF

 

Scs Sovereign Communication Systems Ltd was founded on 19 December 2003 and are based in Westbury, it's status is listed as "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKINS, Christopher Michael 19 December 2003 - 1
ELKINS, Sophie Mary 19 December 2003 23 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 12 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.