SCOTTSPARK1 LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED BESPOKE TECHNOLOGY LABS LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS SMALLWOOD

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR LEWIS SMALLWOOD

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON VILLAGE WESTON SUPER MARE BS24 7DD

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 28/02/17 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED SCOTTSPARK1 LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/03/1528 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O PROACTIVE ACCOUNTANCY LIMITED 58 OLD MILL WAY WESTON-SUPER-MARE AVON BS24 7DD UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SMALLWOOD / 15/04/2012

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 39 HOMEGROUND CLEVEDON BS21 5AL ENGLAND

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MR WARWICK LEAMAN

View Document

24/02/1224 February 2012 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