CHARLES SCOTT & PARTNERS CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Second filing of Confirmation Statement dated 2023-04-20

View Document

30/04/2530 April 2025 Second filing of Confirmation Statement dated 2024-04-20

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2022-11-01

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CESSATION OF JAMES JOSEPH MCDAID AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCDAID

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1711 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGHES / 27/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDAID / 28/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCNEILL / 28/10/2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGHES / 31/05/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 3

View Document

30/07/1330 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MACKAY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKAY

View Document

06/06/136 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDAID / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCNEILL / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINNES MACKAY / 28/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUGHES / 28/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

14/11/0814 November 2008 ADOPT ARTICLES 11/11/2008

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED STEVEN HUGHES

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED NEIL MCNEILL

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JAMES MCDAID

View Document

20/10/0820 October 2008 SECRETARY APPOINTED JOHN MCINNES MACKAY

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JOHN MCINNES MACKAY

View Document

02/05/082 May 2008 ADOPT MEM AND ARTS 28/04/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

28/04/0828 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information