TIM SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

24/06/2524 June 2025 Current accounting period shortened from 2024-06-25 to 2024-06-24

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-07-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-06-27 to 2023-06-26

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

03/02/243 February 2024 Registered office address changed from 10-11 Post House Wynd Darlington Co Durham DL3 7LU England to 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU on 2024-02-03

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-06-28

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/03/2028 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/03/1928 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

16/06/1816 June 2018 REGISTERED OFFICE CHANGED ON 16/06/2018 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

28/04/1828 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED GILLIAN ARNOLD LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

16/08/1716 August 2017 COMPANY NAME CHANGED TIM SCOTT LIMITED CERTIFICATE ISSUED ON 16/08/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/04/1713 April 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 18/12/2012

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN SCOTT / 17/09/2013

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN EVOLINE SCOTT / 16/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MRS GILLIAN EVOLINE SCOTT

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN SCOTT / 01/11/2012

View Document

28/11/1228 November 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX UNITED KINGDOM

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 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