SCOTT HEATH (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
08/01/258 January 2025 | Secretary's details changed for Mr Ryan Cordon on 2025-01-08 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Termination of appointment of Andrea Heath as a secretary on 2024-11-22 |
02/12/242 December 2024 | Appointment of Mrs Andrea Heath as a director on 2024-11-22 |
22/11/2422 November 2024 | Appointment of Mr Ryan Cordon as a secretary on 2024-11-22 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Change of details for The Great Things Together Group Limited as a person with significant control on 2022-11-03 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Satisfaction of charge 081065230003 in full |
03/02/233 February 2023 | Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Dunwood House Dunnocksfold Road Alsager Stoke on Trent Staffordshire ST7 2TW on 2023-02-03 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Termination of appointment of Scott Daniel Heath as a secretary on 2022-11-15 |
25/11/2225 November 2022 | Appointment of Mrs Andrea Heath as a secretary on 2022-11-15 |
03/11/223 November 2022 | Certificate of change of name |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MANDY MITTEN |
19/03/1919 March 2019 | CESSATION OF SCOTT DANIEL HEATH AS A PSC |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SH GROUP HOLDINGS LIMITED |
19/03/1919 March 2019 | CESSATION OF MANDY MITTEN AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS MANDY MITTEN / 21/06/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY MITTEN |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DANIEL HEATH |
05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
03/12/133 December 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CLARKE / 20/06/2013 |
20/06/1320 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | 20/02/13 STATEMENT OF CAPITAL GBP 1100001 |
08/03/138 March 2013 | 19/02/13 STATEMENT OF CAPITAL GBP 1100000 |
06/01/136 January 2013 | DIRECTOR APPOINTED ADAM CLARKE |
19/12/1219 December 2012 | ADOPT ARTICLES 10/12/2012 |
19/12/1219 December 2012 | STATEMENT OF COMPANY'S OBJECTS |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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