About

Registered Number: 04026644
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Exchange Close North Hykeham, Lincoln, Lincolnshire, LN6 3TR

 

Established in 2000, Scs Technology Solutions Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Parker, Simon Jeremy, Stead, Matthew, Hickson, Simon Bryan for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Simon Jeremy 16 March 2001 - 1
STEAD, Matthew 19 September 2019 - 1
HICKSON, Simon Bryan 16 March 2001 17 December 2001 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 09 September 2020
RESOLUTIONS - N/A 09 October 2019
SH01 - Return of Allotment of shares 03 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 13 December 2018
SH06 - Notice of cancellation of shares 11 July 2018
SH03 - Return of purchase of own shares 11 July 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 21 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2016
CS01 - N/A 18 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 July 2014
AD04 - Change of location of company records to the registered office 30 July 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
RESOLUTIONS - N/A 15 April 2014
CC04 - Statement of companies objects 15 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
SH01 - Return of Allotment of shares 21 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 03 February 2010
169 - Return by a company purchasing its own shares 11 September 2009
RESOLUTIONS - N/A 07 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 August 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
MEM/ARTS - N/A 28 June 2005
RESOLUTIONS - N/A 04 January 2005
169 - Return by a company purchasing its own shares 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 10 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
CERTNM - Change of name certificate 01 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 16 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AA - Annual Accounts 22 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
363s - Annual Return 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
363s - Annual Return 27 July 2001
SA - Shares agreement 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
AA - Annual Accounts 17 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2001
353 - Register of members 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 23 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
CERTNM - Change of name certificate 08 February 2001
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 September 2003 Outstanding

N/A

Debenture 20 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.