MARK SCOTT ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

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

View Accounts

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

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

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

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 29/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 3 CHURCH TERRACE RICHMOND SURREY TW10 6SE

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARGARET SCOTT / 29/03/2010

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: BEAMINSTER HOUSE TUNNEL ROAD BEAMINSTER DORSET DT8 3BQ

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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