SCOLLARDS HMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 093209350013, created on 2025-07-31

View Document

11/06/2511 June 2025 Satisfaction of charge 093209350008 in full

View Document

11/06/2511 June 2025 Registration of charge 093209350012, created on 2025-06-02

View Document

09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

16/09/2416 September 2024 Registration of charge 093209350011, created on 2024-09-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Registration of charge 093209350010, created on 2023-12-05

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF England to 53 Wayside Road St. Leonards Ringwood BH24 2SJ on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr James Michael Scollard on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Director's details changed for Mr James Michael Scollard on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ England to 10 Bridge Street Christchurch Dorset BH23 1EF on 2022-02-09

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF ENGLAND

View Document

27/02/1927 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093209350009

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 96-98 CASTLE LANE WEST BOURNEMOUTH BH9 3JU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093209350008

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350007

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350006

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350004

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350003

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093209350002

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093209350001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOLLARD / 19/11/2015

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

27/11/1427 November 2014 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 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