SCOTT COMBUSTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr Darren James Morse as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01

View Document

08/01/258 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-19 with updates

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of company's objects

View Document

29/05/2429 May 2024 Resolutions

View Document

28/05/2428 May 2024 Annual return made up to 2007-10-21 with full list of shareholders

View Document

28/05/2428 May 2024 Annual return made up to 2006-10-21 with full list of shareholders

View Document

28/05/2428 May 2024 Annual return made up to 2008-10-21 with full list of shareholders

View Document

28/05/2428 May 2024 Annual return made up to 2007-10-21 with full list of shareholders

View Document

28/05/2428 May 2024 Annual return made up to 2006-10-21 with full list of shareholders

View Document

28/05/2428 May 2024 Annual return made up to 2005-10-21 with full list of shareholders

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10

View Document

09/05/249 May 2024 Annual return made up to 2001-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 1998-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 1999-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 2000-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 2002-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 2003-10-21 with full list of shareholders

View Document

09/05/249 May 2024 Annual return made up to 2004-10-21 with full list of shareholders

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2011-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2013-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2014-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2012-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2009-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2015-10-21

View Document

25/03/2425 March 2024 Second filing of the annual return made up to 2010-10-21

View Document

20/03/2420 March 2024 Second filing of Confirmation Statement dated 2016-10-21

View Document

20/03/2420 March 2024 Second filing of Confirmation Statement dated 2017-10-21

View Document

20/03/2420 March 2024 Second filing of Confirmation Statement dated 2019-10-21

View Document

20/03/2420 March 2024 Second filing of Confirmation Statement dated 2023-10-19

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of Miss Paula Elizabeth Miller as a director on 2024-03-08

View Document

13/03/2413 March 2024 Cessation of Debra Jane Scott as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Cessation of Stephen Robert Scott as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Notification of Mecsia Limited as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Satisfaction of charge 034533130006 in full

View Document

13/03/2413 March 2024 Appointment of Jonathan Charles Adrian Coiley as a secretary on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Debra Jane Scott as a secretary on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Debra Jane Scott as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Stephen Robert Scott as a director on 2024-03-08

View Document

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

View Document

13/03/2413 March 2024 Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2024-03-08

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Satisfaction of charge 4 in full

View Document

20/12/2120 December 2021 Registration of charge 034533130006, created on 2021-12-20

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

07/11/197 November 2019 Confirmation statement made on 2019-10-21 with no updates

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 Confirmation statement made on 2017-10-21 with no updates

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 ARTICLES OF ASSOCIATION

View Document

02/08/172 August 2017 ALTER ARTICLES 01/06/2017

View Document

02/08/172 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 Confirmation statement made on 2016-10-21 with updates

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 2015-10-21 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual return made up to 2014-10-21 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 2013-10-21 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 2012-10-21 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 2011-10-21 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 2010-10-21 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SCOTT / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 2009-10-21 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SCOTT / 18/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/05/053 May 2005 NC INC ALREADY ADJUSTED 30/09/04

View Document

03/05/053 May 2005 £ NC 100/60000 30/09/04

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 14 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HU

View Document

25/02/0425 February 2004

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: AMELYN HOUSE ANSELL ROAD DORKING SURREY RH4 1UN

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 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