SIMON SCOTT-AM LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-04-05 to 2024-03-31

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-04-05

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

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

View Accounts

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 4 Holding Beechcliffe Lane Tittensor Stoke on Trent ST12 9HP England to Sutherland Works Beaufort Road Longton Stoke on Trent Staffs ST3 1RH on 2023-03-14

View Document

27/01/2327 January 2023 Director's details changed for Mr Simon Peter Scott on 2023-01-14

View Document

27/01/2327 January 2023 Change of details for Mr Simon Peter Scott as a person with significant control on 2023-01-14

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

06/12/196 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

03/12/183 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/11/176 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 29 REGENT ROAD HANLEY STOKE ON TRENT ST1 3BT ENGLAND

View Document

13/04/1713 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 7

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 12/10/15 STATEMENT OF CAPITAL GBP 6

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 109 SPRINGHILL LANE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4TW ENGLAND

View Document

19/09/1619 September 2016 PREVSHO FROM 31/10/2016 TO 05/04/2016

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/10/1515 October 2015 COMPANY NAME CHANGED SIMON SCOTT GLOBAL-AM LTD CERTIFICATE ISSUED ON 15/10/15

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED SCOTT GLOBAL-AM LTD CERTIFICATE ISSUED ON 13/10/15

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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