SCOTTS CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

04/06/244 June 2024 Appointment of Mr Danny Scotts as a director on 2024-06-04

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ England to 95 Dumont Avenue St. Osyth Clacton-on-Sea Essex CO16 8JR on 2022-12-09

View Document

07/12/227 December 2022 Registered office address changed from 4a De Grey Square De Grey Road Colchester CO4 5YQ England to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-07

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