Advanced company searchLink opens in new window

SCOTT WILSON PIESOLD LTD

Company number 02894693

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)
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
  • GBP 1,585,492
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
  • GBP 1,585,492
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
  • GBP 1,585,492
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