SCOTT HEALEY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

24/10/2324 October 2023 Registration of charge 115688090002, created on 2023-10-17

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

05/07/235 July 2023 Change of details for Mr Nicholas John Scott Healey as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Nicholas John Scott Healey as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Nicholas John Scott Healey on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mrs Julie Ann Scott Healey as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mrs Julie Ann Scott Healey on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mrs Julie Ann Scott Healey as a person with significant control on 2023-07-05

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2022-01-19

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

18/06/2118 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115688090001

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN SCOTT HEALEY / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN SCOTT HEALEY / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT HEALEY / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM UNIT 1 CASBROOK PARK BUNNY LANE TIMSBURY ROMSEY HAMPSHIRE SO51 0PG UNITED KINGDOM

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT HEALEY / 14/09/2018

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