CARRICK SCOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

03/06/253 June 2025 Change of details for Mr David Orr as a person with significant control on 2025-05-20

View Document

02/06/252 June 2025 Director's details changed for Mr David Orr on 2025-05-20

View Document

02/06/252 June 2025 Appointment of Mr Ankit Handa as a director on 2025-05-20

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Registered office address changed from 22 the Vulcan Gunwharf Keys Portsmouth Hampshire PO1 3BF England to 28 Landport Terrace Portsmouth Hampshire PO1 2RG on 2024-07-29

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

23/07/2423 July 2024 Change of details for Mr David Orr as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Cessation of Ankit Handa as a person with significant control on 2024-07-20

View Document

22/07/2422 July 2024 Director's details changed for Mr David Orr on 2024-07-18

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Change of details for Mr David Orr as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Notification of Ankit Handa as a person with significant control on 2024-03-27

View Document

05/03/245 March 2024 Notification of David Orr as a person with significant control on 2024-03-04

View Document

05/03/245 March 2024 Cessation of Amanda Jane Whiteley as a person with significant control on 2024-03-04

View Document

03/01/243 January 2024 Change of details for Ms Amanda Jane Whiteley as a person with significant control on 2023-12-01

View Document

02/01/242 January 2024 Change of details for Ms Amanda Jane Whiteley as a person with significant control on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr David Orr on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Ms Amanda Jane Whiteley as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from Puckpool House Puckpool Hill Ryde Iow PO33 1PJ England to 22 the Vulcan Gunwharf Keys Portsmouth Hampshire PO1 3BF on 2023-06-12

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Termination of appointment of Amanda Whiteley as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr David Orr as a director on 2023-05-10

View Document

26/04/2326 April 2023 Termination of appointment of Miles David Orr as a director on 2023-04-25

View Document

06/03/236 March 2023 Amended micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Miles David Orr as a director on 2022-05-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MS AMANDA WHITELEY

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ORR

View Document

22/01/2122 January 2021 CESSATION OF DAVID ORR AS A PSC

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE WHITELEY / 01/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM SEAGARTH QUARR ROAD RYDE ISLE OF WIGHT PO33 4EL UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/12/153 December 2015 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company