SCOTTS FISH & CHIPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with updates |
| 11/09/2311 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-22 with updates |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with updates |
| 02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LYNDA HODSKINS / 20/03/2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 22/10/1422 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/11/124 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/10/1223 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/10/1117 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/08/1122 August 2011 | DIRECTOR APPOINTED PETER FRANCIS SCOTT |
| 18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SCOTT / 01/10/2009 |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
| 02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM |
| 17/12/0917 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 09/12/089 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/11/0820 November 2008 | DIRECTOR APPOINTED MARGARET LINDA HODSKINS |
| 17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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