SCOTT PILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-04-05

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Confirmation statement made on 2024-05-11 with updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Victoria Stenton as a secretary on 2023-05-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STENTON / 21/08/2015

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 116 THUNDERSLEY PARK ROAD BENFLEET ESSEX SS7 1ES

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

07/12/117 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 37 HIGH ROAD HOCKLEY ESSEX SS5 4SY

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STENTON / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/08/098 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 69 OAKFIELD ROAD BENFLEET ESSEX SS7 5NS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL, ILFORD ESSEX IG2 6UF

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 05/04/98

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED S STENSON LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

01/05/971 May 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