SCOTTS CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-01-30 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-07 with updates |
| 30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-30 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-07 with updates |
| 20/02/2420 February 2024 | Termination of appointment of Marc Richard Jackson as a director on 2023-11-22 |
| 20/02/2420 February 2024 | Appointment of Mr Joshua David Smithson as a director on 2023-11-22 |
| 20/02/2420 February 2024 | Registered office address changed from Ostlers House Ostlers Lane Mobberley Knutsford Cheshire WA16 7LY England to Unit 1 Arclid Green Industrial Estate Hemmingshaw Lane Arclid Sandbach Cheshire CW11 4SY on 2024-02-20 |
| 20/02/2420 February 2024 | Notification of Scotts Hire Limited as a person with significant control on 2023-11-22 |
| 20/02/2420 February 2024 | Cessation of Marc Richard Jackson as a person with significant control on 2023-11-22 |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-01-30 |
| 21/11/2321 November 2023 | Certificate of change of name |
| 27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-08-07 with updates |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/07/2023 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 3 CHURCHYARDSIDE NANTWICH CW5 5DE ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/10/1924 October 2019 | CURREXT FROM 31/08/2019 TO 31/01/2020 |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD JACKSON / 17/09/2019 |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CW9 7RA ENGLAND |
| 08/08/188 August 2018 | 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