HERBERT SCOTT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Director's details changed for Mrs Jennie Snooks on 2024-08-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Director's details changed for Mr Kevin John Scott on 2024-02-13 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with updates |
29/01/2429 January 2024 | Appointment of Mrs Jennie Snooks as a director on 2024-01-01 |
29/01/2429 January 2024 | Appointment of Mr Ben Nolan as a director on 2024-01-01 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Resolutions |
12/06/2312 June 2023 | Change of share class name or designation |
12/06/2312 June 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
09/03/239 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Confirmation statement made on 2023-02-12 with updates |
06/03/236 March 2023 | Cessation of Kevin John Scott as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Termination of appointment of David Gerald Herbert as a director on 2023-03-01 |
06/03/236 March 2023 | Cessation of David Gerald Herbert as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Notification of De Warenne Holdings Ltd as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Registration of charge 029290200003, created on 2023-03-01 |
20/02/2320 February 2023 | Change of share class name or designation |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
15/02/2315 February 2023 | Satisfaction of charge 1 in full |
15/02/2315 February 2023 | Satisfaction of charge 2 in full |
04/10/224 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
10/02/2210 February 2022 | Termination of appointment of Daniel Barr Richardson as a secretary on 2022-02-10 |
10/02/2210 February 2022 | Registered office address changed from 173 High Street Lewes BN7 1YE England to The Left Bank 173 High Street Lewes East Sussex BN7 1YE on 2022-02-10 |
10/02/2210 February 2022 | Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to 173 High Street Lewes BN7 1YE on 2022-02-10 |
21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
04/11/174 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017 |
04/11/174 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017 |
24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HERBERT / 01/01/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | COMPANY NAME CHANGED HERBERT SCOTT IFA LIMITED CERTIFICATE ISSUED ON 10/12/12 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR IAN SHUSTER |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU |
16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM |
15/05/0815 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | LOCATION OF DEBENTURE REGISTER |
14/05/0814 May 2008 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
19/07/0619 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/10/0428 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/10/0425 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0418 August 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | COMPANY NAME CHANGED INDEPENDENT FINANCIAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/03/04 |
29/07/0329 July 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
05/06/035 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
28/06/0128 June 2001 | LOCATION OF REGISTER OF MEMBERS |
13/06/0113 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0113 February 2001 | VARYING SHARE RIGHTS AND NAMES 10/01/01 |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/01/0120 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/01/0120 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 37 WARREN STREET LONDON W1P 5PD |
15/01/0115 January 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 |
15/01/0115 January 2001 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/01 |
15/01/0115 January 2001 | ADOPT ARTICLES 10/01/01 |
30/05/0030 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
06/06/996 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
18/05/9918 May 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
24/07/9824 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
24/07/9824 July 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
23/06/9723 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
18/06/9718 June 1997 | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS |
17/07/9617 July 1996 | RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS |
17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
02/01/962 January 1996 | STRIKE-OFF ACTION DISCONTINUED |
20/12/9520 December 1995 | RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS |
20/12/9520 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
07/11/957 November 1995 | FIRST GAZETTE |
12/04/9512 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/04/9512 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/9413 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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