PORTMAN SCOTT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM FLAT 49 CLARENDON COURT 33 MAIDA VALE LONDON W9 1AJ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/05/1621 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Document

15/06/1515 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED CEDAR SCOTT LTD CERTIFICATE ISSUED ON 27/01/15

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM EUROPA HOUSE 79A RANDOLPH AVENUE LONDON W9 1DW UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 COMPANY NAME CHANGED BERNARD HOWARD SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 112 SUTHERLAND AVENUE MAIDA VALE LONDON W9 2QP

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MAURICE HOWARD / 18/09/2010

View Document

12/05/1012 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 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