GARRY SCOTT SITE ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via compulsory strike-off |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
19/07/2419 July 2024 | Confirmation statement made on 2024-04-22 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/07/236 July 2023 | Micro company accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 112 PARK ROAD CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 2ES |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SCOTT / 27/06/2011 |
04/05/114 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY SCOTT / 22/04/2010 |
11/05/1011 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
22/05/0922 May 2009 | DIRECTOR APPOINTED GARRY SCOTT LOGGED FORM |
16/05/0916 May 2009 | DIRECTOR APPOINTED GARRY SCOTT |
16/05/0916 May 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
28/04/0928 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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