SCOTT WINDOW CLEANING LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

18/11/2218 November 2022 Registered office address changed from 33 Station Road Long Buckby Northampton NN6 7QB England to 69 the Leys Road Pattishall Northamptonshire NN12 8JY on 2022-11-18

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Current accounting period extended from 2022-04-30 to 2022-09-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/07/2111 July 2021 Registered office address changed from Lodge Cottage Slapton Towcester NN12 8PE England to 33 Station Road Long Buckby Northampton NN6 7QB on 2021-07-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED SCOTT PLASTERING SERVICES LTD CERTIFICATE ISSUED ON 19/07/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE SCOTT / 01/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 30 BOWERMAN CLOSE KIDLINGTON OX5 1TP UNITED KINGDOM

View Document

10/04/1710 April 2017 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