PS SCRIMSHAW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/03/141 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/03/139 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/04/1228 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/04/1017 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART SCRIMSHAW / 01/10/2009 |
| 17/04/1017 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 62 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EU |
| 28/02/0928 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 23/03/0823 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/07/072 July 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
| 06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/03/0620 March 2006 | LOCATION OF DEBENTURE REGISTER |
| 20/03/0620 March 2006 | LOCATION OF REGISTER OF MEMBERS |
| 20/03/0620 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 8A SAINT JOHN STREET MANSFIELD NOTTINGHAM NG18 1QH |
| 01/04/051 April 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
| 16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 13/04/0413 April 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
| 17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/03/031 March 2003 | NEW SECRETARY APPOINTED |
| 01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
| 01/03/031 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
| 25/02/0325 February 2003 | SECRETARY RESIGNED |
| 25/02/0325 February 2003 | DIRECTOR RESIGNED |
| 13/02/0313 February 2003 | 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