SCOTT WALTERS LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
30/06/2330 June 2023 | Application to strike the company off the register |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Director's details changed for Mr Andrew Albury on 2022-01-23 |
14/02/2314 February 2023 | Notification of Andrew Albury as a person with significant control on 2022-01-23 |
11/02/2311 February 2023 | Cessation of Scott Walters as a person with significant control on 2022-01-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Termination of appointment of Scott Walters as a director on 2022-01-23 |
10/05/2210 May 2022 | Appointment of Mr Andrew Albury as a director on 2022-01-23 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 10A GREAT NORTH ROAD MILFORD HAVEN SA73 2LJ UNITED KINGDOM |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 64 ST. LAWRENCE AVENUE HAKIN MILFORD HAVEN PEMBROKESHIRE SA73 3NB UNITED KINGDOM |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
14/08/1814 August 2018 | FIRST GAZETTE |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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