KENNEDY SCOTT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/06/253 June 2025 Registered office address changed from Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ England to Boaz House Massey Road Thornaby Stockton-on-Tees TS17 6EX on 2025-06-03

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2020-09-30

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS OF WATFORD

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MR GRANT EUGENE COLLINS II

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY TERESA SCOTT

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA SCOTT

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MS TERESA SCOTT

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA SCOTT

View Document

08/06/198 June 2019 AUDITOR'S RESIGNATION

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDCAP UK

View Document

16/01/1916 January 2019 CESSATION OF TERESA SCOTT AS A PSC

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS LORRIE LEE LUTZ

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR GRANT EUGENE COLLINS II

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR KENNETH SAMUEL BREZENOFF

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / FEDCAP UK / 03/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

13/11/1713 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID CHARLES EVANS OF WATFORD / 20/11/2015

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID CHARLES EVANS OF WATFORD / 11/12/2014

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED LORD DAVID CHARLES EVANS OF WATFORD

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/12/136 December 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 SUB-DIVISION 01/10/12

View Document

09/10/129 October 2012 ADOPT ARTICLES 01/10/2012

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/03/1117 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/01/1031 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 1ST FLOOR 163 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: KENNEDY SCOTT LTD 3RD FLOOR CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 23 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD1 3DE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: SUITE 9 6-11 PENN PLACE RICKMANSWORTH HERTS WD3 1RE

View Document

16/02/9616 February 1996 S252 DISP LAYING ACC 28/01/96

View Document

16/02/9616 February 1996 S366A DISP HOLDING AGM 28/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 1 PENN PLACE PICKMANSWORTH WATFORD HERTS WD3 1RE

View Document

07/02/957 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 AUDITOR'S RESIGNATION

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/89

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

20/10/8920 October 1989 COMPANY NAME CHANGED INCLAIM LIMITED CERTIFICATE ISSUED ON 23/10/89

View Document

18/05/8918 May 1989 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