SCOTT ADAMSONS ASSOCIATES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Director's details changed for Mr Russell Peter Whiting on 2025-02-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/02/2518 February 2025 Change of details for Mr Russell Peter Whiting as a person with significant control on 2025-02-01

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Mark Ashley Whiting as a secretary on 2024-02-06

View Document

06/02/246 February 2024 Termination of appointment of Patricia Mary Foulkes as a secretary on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Director's details changed for Mr Russell Peter Whiting on 2022-02-05

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR RUSSELL PETER WHITING

View Document

24/04/1324 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MRS PATRICIA MARY FOULKES

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER WHITING

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED HILARE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITING / 20/03/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 06/07/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: LANCASTER HOUSE BLACKBURN STREET RADCLIFFE. MANCHESTER M26 9TS

View Document

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/9217 July 1992 SECRETARY RESIGNED

View Document

06/07/926 July 1992 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