SCOTT FPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Daniel Lee Scott as a person with significant control on 2024-12-01

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2024-12-01

View Document

16/06/2516 June 2025 Statement of capital following an allotment of shares on 2024-12-01

View Document

16/06/2516 June 2025 Cessation of Paul Adrian Scott as a person with significant control on 2024-11-30

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/11/249 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

15/05/2415 May 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Paul Adrian Scott as a director on 2024-04-02

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Kim Maria Scott as a director on 2022-11-30

View Document

07/12/227 December 2022 Cessation of Kim Maria Scott as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

13/05/2113 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM TY ISAF DROPE ROAD ST GEORGES SUPER ELY VALE OF GLAMORGAN CF5 6EP

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082887430001

View Document

27/03/1927 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

18/03/1518 March 2015 18/02/13 STATEMENT OF CAPITAL GBP 3

View Document

17/03/1517 March 2015 SECOND FILING WITH MUD 12/11/14 FOR FORM AR01

View Document

17/03/1517 March 2015 SECOND FILING WITH MUD 12/11/13 FOR FORM AR01

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SCOTT / 26/09/2014

View Document

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM MARIA SCOTT / 26/09/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 5 LON WERDD CLOSE CARDIFF CF5 4SL

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/02/1318 February 2013 DIRECTOR APPOINTED MR DANIEL LEE SCOTT

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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