BRIAN SCADDAN ASSOCIATES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Notice of completion of voluntary arrangement

View Document

31/12/2431 December 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-04

View Document

14/12/2314 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-04

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Registered office address changed from Churchill House 57 Jubilee Road Waterlooville PO7 7RE England to Lutea House, Warley Hill Business Park the Drive Brentwood CM13 3BE on 2023-10-24

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-04

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Churchill House 57 Jubilee Road Waterlooville PO7 7RE on 2022-01-30

View Document

04/01/224 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-04

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 12/09/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

01/03/191 March 2019 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 17/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DOYLE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOYLE / 08/08/2017

View Document

16/08/1716 August 2017 CESSATION OF BRENDA SCADDAN AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF BRIAN SCADDAN AS A PSC

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCADDAN

View Document

05/09/165 September 2016 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED NEIL DOYLE

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN SCADDAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 TERMINATE SEC APPOINTMENT

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MR BRIAN SCADDAN

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA SCADDAN

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA SCADDAN

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SCADDAN / 08/08/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 08/08/01; NO CHANGE OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 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