SCOTSWELL CONSULTING LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

14/06/2314 June 2023 Registered office address changed from North Cottage Honeywick Lane Chiddingly Lewes BN8 6HF England to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-06-14

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

24/01/2324 January 2023 Notification of Stewart Adams as a person with significant control on 2022-11-11

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

15/12/2115 December 2021 Cessation of Andrew Christopher Kitchin as a person with significant control on 2020-12-28

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIPPA KAREN WAGSTAFF / 12/11/2017

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER KITCHIN / 12/11/2017

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PIPPA KAREN WAGSTAFF / 16/05/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER KITCHIN / 16/05/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 30/11/15 STATEMENT OF CAPITAL GBP 20

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 31 THE VILLAGE EASTBOURNE EAST SUSSEX BN20 7RB

View Document

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

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER KITCHIN / 01/04/2015

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MISS PIPPA KAREN WAGSTAFF

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER KITCHIN

View Document

22/01/1522 January 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

22/01/1522 January 2015 17/01/15 STATEMENT OF CAPITAL GBP 10

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

11/11/1411 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