SCATS GROUP PLC

Company Documents

DateDescription
23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ALAN JAMES MURRAY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR JOHN STABLES

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLISON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLISON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE MILLER

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR ALAN JAMES MURRAY

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MICHAEL CHRISTIE MILLER / 29/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK ELLISON / 29/10/2009

View Document

01/12/091 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM LARKWHISTLE FARM ROAD MICHELDEVER STATION WINCHESTER HAMPSHIRE SO21 3BG

View Document

19/12/0819 December 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CONTINENTAL HOUSE HERBERT WALKER AVENUE WESTERN DOCKS5 1HJ SOUTHAMPTON SO15 1HJ

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 AUDITOR'S RESIGNATION

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 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