SCOTT ELLIS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-10-30 with no updates

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/10/194 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/11/142 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL READMAN

View Document

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE RUTHERFORD

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN READMAN / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH MARY RUTHERFORD / 07/11/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: LONDON HOUSE 53/54 HAYMARKET LONDON SW1Y 4RP

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 REGISTERED OFFICE CHANGED ON 29/10/92

View Document

29/10/9229 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: 97,JERMYN STREET LONDON SW1Y 6JE

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 1A KEYMER RD HASSOCKS WEST SUSSEX BN6 8AD

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 1A KEYMER RD HASSOCKS WEST SUSSEX BN6 8AD

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 22A KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AN

View Document

16/11/8816 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: 97 JERMYN ST LONDON SW1Y 6JE

View Document

03/08/883 August 1988 WD 16/06/88 AD 06/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/07/886 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

06/05/886 May 1988 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