SAUNDERS SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2527 February 2025 Registered office address changed from 13 the Causeway Teddington TW11 0JR England to Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 2025-02-27

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-05-31

View Document

22/04/2222 April 2022 Amended micro company accounts made up to 2020-05-31

View Document

22/04/2222 April 2022 Amended micro company accounts made up to 2019-05-31

View Document

02/03/222 March 2022 Satisfaction of charge 072664670001 in full

View Document

25/02/2225 February 2022 Amended total exemption full accounts made up to 2018-05-31

View Document

29/12/2129 December 2021 Amended total exemption full accounts made up to 2017-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

02/06/212 June 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/08/189 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND TW9 2PR ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072664670001

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 89 ADMIRALTY WAY TEDDINGTON MIDDLESEX TW11 0NN

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA POTTER

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR GRANT RICHARD MCGUFF

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/06/157 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/06/1410 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MARY LINNEA POTTER / 01/06/2013

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/07/1224 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/07/115 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/05/11

View Document

26/05/1026 May 2010 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