Advanced company searchLink opens in new window

SCOTT PRECISION WIRE LTD

Company number 00190744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2017 AA Full accounts made up to 30 June 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Jul 2016 AUD Auditor's resignation
02 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,648,490.597728
03 Feb 2016 AP01 Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016
03 Feb 2016 TM01 Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016
03 Feb 2016 TM02 Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016
04 Dec 2015 MR01 Registration of charge 001907440001, created on 30 November 2015
02 Nov 2015 CERTNM Company name changed imi scott LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
27 May 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,648,490.597728
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,648,494.00
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
21 Jun 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
08 Jan 2013 AP03 Appointment of Mrs Sonia Jayne Kaur Davies as a secretary
08 Jan 2013 AP01 Appointment of Mrs Sonia Jayne Kaur Davies as a director
08 Jan 2013 TM02 Termination of appointment of Roger Knights as a secretary
08 Jan 2013 TM01 Termination of appointment of Roger Knights as a director
12 Oct 2012 AD01 Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012
23 May 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders