SCOTTS HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
17/05/2417 May 2024 | Secretary's details changed for Mrs Pamela Scott on 2024-05-16 |
16/05/2416 May 2024 | Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Andrew Scott on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Pamela Ann Scott on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Andrew Scott as a person with significant control on 2024-05-16 |
16/05/2416 May 2024 | Change of details for Pamela Ann Scott as a person with significant control on 2024-05-16 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/11/2230 November 2022 | Secretary's details changed for Mrs Pamela Scott on 2022-11-22 |
29/11/2229 November 2022 | Change of details for Pamela Ann Scott as a person with significant control on 2022-11-22 |
29/11/2229 November 2022 | Change of details for Andrew Scott as a person with significant control on 2022-11-22 |
29/11/2229 November 2022 | Director's details changed for Pamela Ann Scott on 2022-11-22 |
29/11/2229 November 2022 | Director's details changed for Andrew Scott on 2022-11-22 |
29/11/2229 November 2022 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2022-11-29 |
05/10/225 October 2022 | Secretary's details changed for Mrs Pamela Scott on 2022-10-04 |
04/10/224 October 2022 | Change of details for Pamela Ann Scott as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Pamela Ann Scott on 2022-10-04 |
04/10/224 October 2022 | Change of details for Andrew Scott as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Andrew Scott on 2022-10-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with updates |
19/05/2219 May 2022 | Secretary's details changed for Mrs Pamela Scott on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Andrew Scott on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Pamela Ann Scott as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Pamela Ann Scott on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Andrew Scott as a person with significant control on 2022-05-18 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/05/1624 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/06/152 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/06/1310 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/06/1213 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT |
12/03/1212 March 2012 | SECRETARY APPOINTED MRS PAMELA SCOTT |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCOTT |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
10/06/1110 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
08/06/118 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BJ UNITED KINGDOM |
08/06/108 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN SCOTT / 17/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SCOTT / 17/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GERTRUDE SCOTT / 17/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 17/05/2010 |
02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 6 PEMBURY ROAD STUBBINGTON FAREHAM HAMPSHIRE PO14 2EJ |
17/03/1017 March 2010 | 30/09/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
28/05/0928 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | 30/09/07 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
09/06/049 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
11/12/0211 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0211 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0227 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/06/0214 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BJ |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
16/10/0116 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | SECRETARY RESIGNED |
24/07/0124 July 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
21/05/0121 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | SECRETARY RESIGNED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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