SCOTT WORSFOLD ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Change of details for Gary Worsfold Architecture Limited as a person with significant control on 2023-08-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with updates |
08/09/238 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
08/09/238 September 2023 | Purchase of own shares. |
06/09/236 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
07/06/237 June 2023 | Registered office address changed from The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN England to 37 Commercial Road Poole BH14 0HU on 2023-06-07 |
05/04/235 April 2023 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Appointment of Ms Marta Deka-Turvey as a director on 2022-08-12 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
28/04/2228 April 2022 | Cessation of Alister Jason Scott as a person with significant control on 2022-02-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Termination of appointment of Alister Jason Scott as a director on 2022-02-11 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
22/01/2122 January 2021 | 21/08/20 STATEMENT OF CAPITAL GBP 101 |
18/01/2118 January 2021 | VARYING SHARE RIGHTS AND NAMES |
16/09/2016 September 2020 | ARTICLES OF ASSOCIATION |
16/09/2016 September 2020 | ADOPT ARTICLES 20/08/2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
06/12/176 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WORSFOLD ARCHITECTURE LIMITED |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER JASON SCOTT |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIFER SCOTT |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
14/10/1314 October 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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