JAMES R SCOTT UK LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 PSC'S CHANGE OF PARTICULARS / MISS KYLEE JONES / 01/04/2017

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM PREMIER EXPRESS 58 HEATH ROAD SANDBACH CHESHIRE CW11 2JU ENGLAND

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1 LANGLEY CLOSE SANDBACH CREWE CHESHIRE CW11 1YJ UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/03/131 March 2013 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

06/10/126 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED QUEENS DRIVE SANDBACH LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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