SCOTT COMBUSTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of Mr Darren James Morse as a director on 2025-04-01 |
14/04/2514 April 2025 | Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01 |
14/04/2514 April 2025 | Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01 |
08/01/258 January 2025 | Previous accounting period extended from 2024-09-30 to 2024-12-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-19 with updates |
03/06/243 June 2024 | Memorandum and Articles of Association |
29/05/2429 May 2024 | Resolutions |
29/05/2429 May 2024 | Statement of company's objects |
29/05/2429 May 2024 | Resolutions |
28/05/2428 May 2024 | Annual return made up to 2007-10-21 with full list of shareholders |
28/05/2428 May 2024 | Annual return made up to 2006-10-21 with full list of shareholders |
28/05/2428 May 2024 | Annual return made up to 2008-10-21 with full list of shareholders |
28/05/2428 May 2024 | Annual return made up to 2007-10-21 with full list of shareholders |
28/05/2428 May 2024 | Annual return made up to 2006-10-21 with full list of shareholders |
28/05/2428 May 2024 | Annual return made up to 2005-10-21 with full list of shareholders |
23/05/2423 May 2024 | Termination of appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-05-10 |
23/05/2423 May 2024 | Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10 |
09/05/249 May 2024 | Annual return made up to 2001-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 1998-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 1999-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 2000-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 2002-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 2003-10-21 with full list of shareholders |
09/05/249 May 2024 | Annual return made up to 2004-10-21 with full list of shareholders |
25/03/2425 March 2024 | Second filing of the annual return made up to 2011-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2013-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2014-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2012-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2009-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2015-10-21 |
25/03/2425 March 2024 | Second filing of the annual return made up to 2010-10-21 |
20/03/2420 March 2024 | Second filing of Confirmation Statement dated 2016-10-21 |
20/03/2420 March 2024 | Second filing of Confirmation Statement dated 2017-10-21 |
20/03/2420 March 2024 | Second filing of Confirmation Statement dated 2019-10-21 |
20/03/2420 March 2024 | Second filing of Confirmation Statement dated 2023-10-19 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
18/03/2418 March 2024 | Resolutions |
18/03/2418 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
13/03/2413 March 2024 | Appointment of Miss Paula Elizabeth Miller as a director on 2024-03-08 |
13/03/2413 March 2024 | Cessation of Debra Jane Scott as a person with significant control on 2024-03-08 |
13/03/2413 March 2024 | Cessation of Stephen Robert Scott as a person with significant control on 2024-03-08 |
13/03/2413 March 2024 | Notification of Mecsia Limited as a person with significant control on 2024-03-08 |
13/03/2413 March 2024 | Satisfaction of charge 034533130006 in full |
13/03/2413 March 2024 | Appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-03-08 |
13/03/2413 March 2024 | Termination of appointment of Debra Jane Scott as a secretary on 2024-03-08 |
13/03/2413 March 2024 | Termination of appointment of Debra Jane Scott as a director on 2024-03-08 |
13/03/2413 March 2024 | Termination of appointment of Stephen Robert Scott as a director on 2024-03-08 |
13/03/2413 March 2024 | Registered office address changed from Unit 1B the Felbridge Centre Imberhorne Lane East Grinstead West Sussex RH19 1XP to Si1 Parsons Green St. Ives PE27 4AA on 2024-03-13 |
13/03/2413 March 2024 | Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2024-03-08 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/02/2320 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
17/11/2217 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-09-30 |
22/12/2122 December 2021 | Satisfaction of charge 4 in full |
20/12/2120 December 2021 | Registration of charge 034533130006, created on 2021-12-20 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/06/2028 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
07/11/197 November 2019 | Confirmation statement made on 2019-10-21 with no updates |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | Confirmation statement made on 2017-10-21 with no updates |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/08/172 August 2017 | ARTICLES OF ASSOCIATION |
02/08/172 August 2017 | ALTER ARTICLES 01/06/2017 |
02/08/172 August 2017 | VARYING SHARE RIGHTS AND NAMES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | Confirmation statement made on 2016-10-21 with updates |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/11/153 November 2015 | Annual return made up to 2015-10-21 with full list of shareholders |
03/11/153 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/12/143 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
03/12/143 December 2014 | Annual return made up to 2014-10-21 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/10/1331 October 2013 | Annual return made up to 2013-10-21 with full list of shareholders |
31/10/1331 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/11/1215 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual return made up to 2012-10-21 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/11/1111 November 2011 | Annual return made up to 2011-10-21 with full list of shareholders |
11/11/1111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/01/117 January 2011 | Annual return made up to 2010-10-21 with full list of shareholders |
07/01/117 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SCOTT / 18/11/2009 |
18/11/0918 November 2009 | Annual return made up to 2009-10-21 with full list of shareholders |
18/11/0918 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SCOTT / 18/11/2009 |
18/11/0918 November 2009 | SAIL ADDRESS CREATED |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND |
23/01/0823 January 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS; AMEND |
07/11/067 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
25/01/0625 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
03/05/053 May 2005 | NC INC ALREADY ADJUSTED 30/09/04 |
03/05/053 May 2005 | £ NC 100/60000 30/09/04 |
03/05/053 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/11/0411 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 14 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HU |
25/02/0425 February 2004 | |
16/02/0416 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
11/11/0311 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/039 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
01/06/031 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/11/0227 November 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/11/0216 November 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
05/07/025 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/08/0121 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
16/11/0016 November 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
13/05/0013 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0019 January 2000 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
25/11/9825 November 1998 | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
26/10/9826 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/9817 September 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 |
02/06/982 June 1998 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1UN |
02/06/982 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/982 June 1998 | NEW DIRECTOR APPOINTED |
02/06/982 June 1998 | |
05/11/975 November 1997 | DIRECTOR RESIGNED |
05/11/975 November 1997 | SECRETARY RESIGNED |
21/10/9721 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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