SCOTT WHEELER DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/04/246 April 2024 | Certificate of change of name |
02/04/242 April 2024 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 West Hill Flat 2 London SW18 1SB on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Change of details for Mr Scott Wheeler as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Scott Wheeler on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT WHEELER / 08/02/2018 |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT WHEELER / 08/02/2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WHEELER / 07/02/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WHEELER |
20/09/1720 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WHEELER / 04/11/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
25/03/1525 March 2015 | 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