SCOTT WORSFOLD ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Change of details for Gary Worsfold Architecture Limited as a person with significant control on 2023-08-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

08/09/238 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

08/09/238 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

07/06/237 June 2023 Registered office address changed from The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN England to 37 Commercial Road Poole BH14 0HU on 2023-06-07

View Document

05/04/235 April 2023 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN on 2023-04-05

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Appointment of Ms Marta Deka-Turvey as a director on 2022-08-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

28/04/2228 April 2022 Cessation of Alister Jason Scott as a person with significant control on 2022-02-11

View Document

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

View Accounts

11/02/2211 February 2022 Termination of appointment of Alister Jason Scott as a director on 2022-02-11

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

22/01/2122 January 2021 21/08/20 STATEMENT OF CAPITAL GBP 101

View Document

18/01/2118 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 ADOPT ARTICLES 20/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WORSFOLD ARCHITECTURE LIMITED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER JASON SCOTT

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER SCOTT

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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