SCOTT DUNCAN SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/02/1512 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/02/1212 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN VANESSA DUNCAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAN DUNCAN / 04/02/2010

View Document

06/12/096 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/02/02

View Document

12/02/0212 February 2002 AMENDING 19 SHARES AD 16.01.01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/09/9829 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 67 DORA ROAD WIMBLEDON LONDON SW19 7EZ

View Document

23/01/9823 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 9 LEIGH COURT STUDIO WAY BOREHAMWOOD HERTFORDSHIRE WD6 5QX

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED ABUNDANT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/02/97

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/01/9715 January 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