SCOTT SAMPSON ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

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

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Change of details for Mr Manolis Andreas Sampson as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Andrew Emilius Scott as a person with significant control on 2022-05-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMILIUS SCOTT / 16/04/2010

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWARTS COMPANY SECRETARY LIMITED / 16/04/2010

View Document

12/12/0912 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR FRANCESCO SANSOSTRI

View Document

28/07/0828 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 £ IC 128/95 31/10/06 £ SR 33@1=33

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 COMPANY NAME CHANGED HELIX ARCHITECTS LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 SHARE APPL. 23/08/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

05/09/005 September 2000 £ NC 1000/1100 23/08/0

View Document

25/04/0025 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 COMPANY NAME CHANGED BROWNBAY LIMITED CERTIFICATE ISSUED ON 21/08/97

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 1325 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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