- Company Overview for J. D. SCOTT WELDING SERVICES LTD. (03174900)
- Filing history for J. D. SCOTT WELDING SERVICES LTD. (03174900)
- People for J. D. SCOTT WELDING SERVICES LTD. (03174900)
- Charges for J. D. SCOTT WELDING SERVICES LTD. (03174900)
- More for J. D. SCOTT WELDING SERVICES LTD. (03174900)
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) |
---|---|---|---|
22 Aug 2024 | AD01 | Registered office address changed from The Birches Burnt Common Lane Ripley Surrey GU23 6HD United Kingdom to 57 st. Thomas's Road Chorley PR7 1JE on 22 August 2024 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | PSC07 | Cessation of Joanna Kirsten Scott as a person with significant control on 30 July 2024 | |
31 Jul 2024 | PSC07 | Cessation of John David Scott as a person with significant control on 30 July 2024 | |
31 Jul 2024 | PSC02 | Notification of Acero Construction Ltd as a person with significant control on 30 July 2024 | |
31 Jul 2024 | TM02 | Termination of appointment of Joanna Kirsten Scott as a secretary on 30 July 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of John David Scott as a director on 30 July 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Karl Andrew Nelson as a director on 30 July 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Callum Leighton as a director on 30 July 2024 | |
02 Jul 2024 | MR04 | Satisfaction of charge 4 in full | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to The Birches Burnt Common Lane Ripley Surrey GU23 6HD on 29 October 2021 | |
26 May 2021 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 26 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates |