- Company Overview for SCOTT WILSON PIESOLD LTD (02894693)
- Filing history for SCOTT WILSON PIESOLD LTD (02894693)
- People for SCOTT WILSON PIESOLD LTD (02894693)
- Charges for SCOTT WILSON PIESOLD LTD (02894693)
- Insolvency for SCOTT WILSON PIESOLD LTD (02894693)
- More for SCOTT WILSON PIESOLD LTD (02894693)
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) |
---|---|---|---|
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 5 st Georges House St Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st Georges House St Georges Road Wimbledon London SW19 4DR on 28 October 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 2 October 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 17 October 2014 | |
13 May 2015 | TM01 | Termination of appointment of Abraham Varghese Marrett as a director on 12 May 2015 | |
13 May 2015 | AP01 | Appointment of Rebecca Elizabeth Hemshall as a director on 12 May 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 30 April 2015 | |
30 Apr 2015 | AA01 | Current accounting period shortened from 17 October 2015 to 30 September 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Jerome Phillipe Munro-Lafon as a director on 12 March 2015 | |
30 Jan 2015 | AA | Full accounts made up to 2 May 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Oct 2014 | AA01 | Previous accounting period shortened from 30 April 2015 to 17 October 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 2 May 2013 | |
21 Mar 2014 | AAMD | Amended full accounts made up to 2 May 2012 | |
20 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
11 Feb 2013 | AP01 | Appointment of Mr Jerome Phillipe Munro-Lafon as a director on 11 February 2013 | |
11 Feb 2013 | TM01 | Termination of appointment of Geoffrey Howard French as a director on 11 February 2013 | |
11 Feb 2013 | TM01 | Termination of appointment of Geoffrey Michael Redwood as a director on 11 February 2013 | |
11 Feb 2013 | AP01 | Appointment of Mr Abraham Varghese Marrett as a director on 11 February 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 2 May 2012 | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 2 May 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders |