SCOTTS HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

17/05/2417 May 2024 Secretary's details changed for Mrs Pamela Scott on 2024-05-16

View Document

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

View Document

16/05/2416 May 2024 Director's details changed for Andrew Scott on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Pamela Ann Scott on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Andrew Scott as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Pamela Ann Scott as a person with significant control on 2024-05-16

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mrs Pamela Scott on 2022-11-22

View Document

29/11/2229 November 2022 Change of details for Pamela Ann Scott as a person with significant control on 2022-11-22

View Document

29/11/2229 November 2022 Change of details for Andrew Scott as a person with significant control on 2022-11-22

View Document

29/11/2229 November 2022 Director's details changed for Pamela Ann Scott on 2022-11-22

View Document

29/11/2229 November 2022 Director's details changed for Andrew Scott on 2022-11-22

View Document

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

View Document

05/10/225 October 2022 Secretary's details changed for Mrs Pamela Scott on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Pamela Ann Scott as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Pamela Ann Scott on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Andrew Scott as a person with significant control on 2022-10-04

View Document

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

View Document

04/10/224 October 2022 Director's details changed for Andrew Scott on 2022-10-04

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

19/05/2219 May 2022 Secretary's details changed for Mrs Pamela Scott on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Andrew Scott on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Pamela Ann Scott as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Pamela Ann Scott on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Andrew Scott as a person with significant control on 2022-05-18

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS PAMELA SCOTT

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCOTT

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

10/06/1110 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BJ UNITED KINGDOM

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN SCOTT / 17/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SCOTT / 17/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GERTRUDE SCOTT / 17/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT / 17/05/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 6 PEMBURY ROAD STUBBINGTON FAREHAM HAMPSHIRE PO14 2EJ

View Document

17/03/1017 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BJ

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information