SCOTT ELECTRONICS LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2014 December 2020 11/11/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PREVSHO FROM 31/12/2020 TO 11/11/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

11/11/2011 November 2020 Annual accounts for year ending 11 Nov 2020

View Accounts

05/03/205 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM SUGNALL BUSINESS CENTRE SUGNALL STAFFORD STAFFORDSHIRE ST21 6NF

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW SCOTT JAMES / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT JAMES / 16/07/2019

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT JAMES / 11/12/2015

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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