(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 24th April 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Easter Park Barton Road Middlesbrough TS2 1RY England to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suit 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Easter Park Barton Road Middlesbrough TS2 1RY on Thursday 8th September 2016
filed on: 8th, September 2016
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 25th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed scott & lyle LTDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2012
| resolution
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: Wednesday 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, December 2012
| incorporation
|
Free Download
(22 pages)
|