SCOTT & STAPLETON LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-06-19 with updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-19 with updates |
22/06/2122 June 2021 | Notification of Simone Lorraine Giles as a person with significant control on 2016-07-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM SQUIRE HOUSE C/O NOKES & CO 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
26/07/1926 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMONE GILES |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
09/05/199 May 2019 | DIRECTOR APPOINTED MR ROBERT JAMES EDWARD KAHL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES SCOTT |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
21/07/1521 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091144680001 |
03/07/143 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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