SCOTT KLEIN & FISHER LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Clive Richard Smith on 2025-04-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

21/12/2421 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Cessation of Vera Alice Smith as a person with significant control on 2022-12-14

View Document

21/12/2221 December 2022 Termination of appointment of Joseph Arthur Smith as a secretary on 2022-12-14

View Document

21/12/2221 December 2022 Termination of appointment of Vera Alice Smith as a director on 2022-12-14

View Document

21/12/2221 December 2022 Appointment of Mr Clive Richard Smith as a director on 2022-12-14

View Document

21/12/2221 December 2022 Notification of Clive Richard Smith as a person with significant control on 2022-12-14

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Registered office address changed from 38 Woodlands Park Leigh-on-Sea SS9 3TY England to 601 London Road Westcliff-on-Sea SS0 9PE on 2022-12-21

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 50 VERNON ROAD LEIGH ON SEA ESSEX SS9 2NG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/126 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MRS VERA ALICE SMITH

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

19/11/0919 November 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 4 WIRRELL COURT SALISBURY ROAD LEIGH ON SEA ESSEX SS9 2JZ

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED D.J.S. CONSULTANCY SERVICES LIMI TED CERTIFICATE ISSUED ON 01/06/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 PERRY ROAD BENFLEET ESSEX SS7 5DJ

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED MIDAID LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/97

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/08/974 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

10/09/9610 September 1996 £ NC 1000/100000 22/08/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 22/08/96

View Document

10/09/9610 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/96

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/07/9626 July 1996 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