PAUL SCOTT DESIGN LIMITED

Company Documents

DateDescription
13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-12-30

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/07/192 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NIGEL SCOTT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL SCOTT / 08/07/2013

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SCOTT

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MRS SALLY DINHAM-SCOTT

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 21/06/10 NO CHANGES

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 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