TURNER 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
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Director's details changed for Mrs Beth Olivia Wilson on 2024-12-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/01/242 January 2024 Appointment of Mrs Julie Elizabeth Askew as a director on 2024-01-01

View Document

30/11/2330 November 2023 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Registered office address changed from 25 Main Street Staveley Kendal LA8 9LU England to 22 Market Place Kendal LA9 4TN on 2023-05-24

View Document

12/04/2312 April 2023 Register inspection address has been changed from 8 Stonecross Road Kendal LA9 5HR England to Stonelea 1 Ridgemount Brampton Cumbria CA8 1BE

View Document

11/04/2311 April 2023 Change of details for Mr Stuart David Nelson as a person with significant control on 2023-03-06

View Document

11/04/2311 April 2023 Change of details for Mrs Sharon Nelson as a person with significant control on 2023-03-06

View Document

11/04/2311 April 2023 Director's details changed for Mr Stuart David Nelson on 2023-03-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Director's details changed for Mrs Sharon Nelson on 2021-07-20

View Document

02/08/212 August 2021 Director's details changed for Mr Stuart David Nelson on 2021-07-20

View Document

02/08/212 August 2021 Director's details changed for Mrs Sharon Nelson on 2021-07-20

View Document

29/07/2129 July 2021 Registered office address changed from 53 Highgate Kendal Cumbria LA9 4ED to 25 Main Street Staveley Kendal LA8 9LU on 2021-07-29

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNEALE

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID BENJAMIN

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 10/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1429 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY SHARON NELSON

View Document

22/06/1222 June 2012 SECRETARY APPOINTED DAVID JOHN BENJAMIN

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN KNEALE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED SHARON NELSON

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1212 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 404

View Document

12/06/1212 June 2012 06/06/2012

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/03/05; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information