- Company Overview for SCOTT JANITORIAL SUPPLIES LIMITED (01971264)
- Filing history for SCOTT JANITORIAL SUPPLIES LIMITED (01971264)
- People for SCOTT JANITORIAL SUPPLIES LIMITED (01971264)
- Charges for SCOTT JANITORIAL SUPPLIES LIMITED (01971264)
- More for SCOTT JANITORIAL SUPPLIES LIMITED (01971264)
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) |
---|---|---|---|
02 Feb 2021 | TM02 | Termination of appointment of Keith Airey as a secretary on 1 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Keith Airey as a person with significant control on 1 February 2021 | |
01 Feb 2021 | MR01 | Registration of charge 019712640005, created on 1 February 2021 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Keith Airey on 14 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Annette Airey on 14 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Keith Airey on 14 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Annette Airey on 14 November 2019 | |
15 Nov 2019 | CH03 | Secretary's details changed for Mr Keith Airey on 14 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Keith Airey on 14 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Annette Airey on 14 November 2019 | |
15 Nov 2019 | CH03 | Secretary's details changed for Mr Keith Airey on 14 November 2019 | |
07 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Richard John Lister as a director on 31 January 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Ben Airey as a director on 31 January 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
23 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
23 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 January 2017
|