PETER SCOTT & ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewAmended total exemption full accounts made up to 2024-07-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Change of details for Mr Peter Bernard Scott as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Frances Rosetta Scott as a person with significant control on 2024-12-23

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Appointment of Frances Rosetta Scott as a director on 2024-08-01

View Document

05/08/245 August 2024 Notification of Frances Rosetta Scott as a person with significant control on 2016-06-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Director's details changed for Mr Peter Bernard Scott on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Peter Bernard Scott on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Peter Bernard Scott as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Secretary's details changed for Frances Rosetta Scott on 2024-05-03

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to 18 Sycamore Square, Shenley, Radlett, Hertfordshire WD7 9FN on 2023-10-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Registered office address changed from 45a Darkes Lane Potters Bar EN6 2HZ England to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 2022-12-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Peter Bernard Scott as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Peter Bernard Scott on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Frances Rosetta Scott on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Frances Rosetta Scott on 2021-07-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ ENGLAND

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 18 CHURCH ROAD POTTERS BAR HERTFORDSHIRE EN6 1ET

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD SCOTT / 14/06/2010

View Document

20/06/1020 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: KINGS LODGE LONDON ROAD, WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 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