TREVOR SCOTT CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
08/09/188 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/09/1730 September 2017 | REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 1 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND |
27/07/1727 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TREVOR SCOTT / 25/04/2016 |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1619 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
11/03/1311 March 2013 | VARYING SHARE RIGHTS AND NAMES |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TREVOR SCOTT / 27/02/2013 |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 8 HERONS MEAD BROMHAM BEDFORD MK43 8LQ ENGLAND |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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