SCOTTEL (ST. ALBANS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Director's details changed for Ms Jackie Scott on 2022-11-01

View Document

10/11/2210 November 2022 Appointment of Ms Jemma Michelle Scott as a director on 2022-11-01

View Document

10/11/2210 November 2022 Cessation of Matthew Graham Scott as a person with significant control on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/05/228 May 2022 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 Annual return made up to 6 June 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085597120002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085597120001

View Document

03/02/153 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE SCOTT / 14/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE GOULD / 06/06/2013

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS KIMBERLEY LORRAINE GOULD

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS JACKIE SCOTT

View Document

14/08/1414 August 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/11/137 November 2013 DIRECTOR APPOINTED MR TERRANCE GOULD

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR PAUL ANTONY ROSEN

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR MATTHEW GRAHAM SCOTT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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