PETER SCOTT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

14/02/2414 February 2024 Registered office address changed from 74 Macrae Road Pill Bristol BS20 0DD England to 74 Macrae Road Ham Green Bristol BS20 0DD on 2024-02-14

View Document

14/07/2314 July 2023 Director's details changed for Dominic Peter Wakefield on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 74 Macrae Road Pill Bristol BS20 0DD on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/06/2322 June 2023 Secretary's details changed for Denise Ann Watkinson on 2023-06-01

View Document

22/06/2322 June 2023 Director's details changed for Dominic Peter Wakefield on 2023-06-01

View Document

22/06/2322 June 2023 Director's details changed for Mrs Denise Ann Watkinson on 2023-06-01

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

14/12/2114 December 2021 Director's details changed for Mrs Denise Ann Watkinson on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mrs Denise Ann Watkinson as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Peter Dominic Wakefield as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Denise Ann Watkinson on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Dominic Peter Wakefield on 2021-12-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/09/187 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DENISE ANN WATKINSON / 17/05/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER WAKEFIELD / 17/05/2012

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DENISE ANN WATKINSON

View Document

01/03/121 March 2012 ALTER ARTICLES 01/02/2012

View Document

17/05/1117 May 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