CASSIN-SCOTT ASSOCIATES LIMITED

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 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Director's details changed for Dr Neil Cameron Scott on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 45 East Street Blandford Forum Dorset DT11 7DX United Kingdom to 38 Middlehill Road Wimborne Dorset BH21 2SE on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Ms Sarah Rebecca Scott as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Neil Cameron Scott as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Ms Sarah Rebecca Scott on 2023-03-21

View Document

21/03/2321 March 2023 Secretary's details changed for Ms Sarah Rebecca Scott on 2023-03-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Change of details for Neil Cameron Scott as a person with significant control on 2021-10-11

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Director's details changed for Dr Neil Cameron Scott on 2021-10-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL CAMERON SCOTT / 04/11/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 11/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 149/151 SPARROWS HERNE BUSHEY HEATH WD23 1AQ

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 11/10/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CREIGHTON

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED DR NEIL CAMERON SCOTT

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR PAUL DOMINIC CREIGHTON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 10/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH REBECCA SCOTT / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON SCOTT / 10/10/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 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