About

Registered Number: 02645307
Date of Incorporation: 12/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD

 

Founded in 1991, Southern Communications Corporate Solutions Ltd have registered office in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNELL, Stuart Anthony 16 September 2016 - 1
GORDON, Trevor Anthony 16 September 2016 - 1
HOLLAND, Malcolm 16 September 2016 - 1
CAMPANARO, Domenico 15 January 1992 13 July 2015 1
TERRY, Andrew David 15 January 1992 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 13 July 2015 - 1
TERRY, Gillian Elizabeth 15 January 1992 07 October 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 18 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
RESOLUTIONS - N/A 02 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 October 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC02 - N/A 15 August 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 02 October 2017
AUD - Auditor's letter of resignation 17 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
RESOLUTIONS - N/A 23 May 2016
MR01 - N/A 18 May 2016
MR04 - N/A 12 May 2016
RESOLUTIONS - N/A 28 January 2016
CC04 - Statement of companies objects 28 January 2016
AUD - Auditor's letter of resignation 25 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 17 July 2015
AA01 - Change of accounting reference date 16 July 2015
AD01 - Change of registered office address 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
MR04 - N/A 16 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 26 September 2007
287 - Change in situation or address of Registered Office 13 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 October 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 28 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 11 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
353 - Register of members 26 April 2003
225 - Change of Accounting Reference Date 01 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 15 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
363a - Annual Return 03 October 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 02 March 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 15 October 1998
363a - Annual Return 12 October 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 13 October 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 29 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 22 September 1994
363s - Annual Return 04 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 17 November 1992
MEM/ARTS - N/A 28 September 1992
RESOLUTIONS - N/A 10 September 1992
MEM/ARTS - N/A 10 September 1992
CERTNM - Change of name certificate 07 September 1992
RESOLUTIONS - N/A 13 February 1992
RESOLUTIONS - N/A 13 February 1992
CERTNM - Change of name certificate 12 February 1992
CERTNM - Change of name certificate 12 February 1992
MEM/ARTS - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 11 April 2018 Fully Satisfied

N/A

A registered charge 11 May 2016 Fully Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

Charge of deposit 25 April 2003 Fully Satisfied

N/A

Deposit deed 28 February 2000 Fully Satisfied

N/A

Mortgage debenture 13 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.