Advanced company searchLink opens in new window

SCOTTY'S TOOLING LIMITED

Company number 04525723

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
07 Nov 2023 TM02 Termination of appointment of Selina Harper as a secretary on 31 October 2023
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
26 Jul 2022 AP03 Appointment of Mrs Selina Harper as a secretary on 26 July 2022
26 Jul 2022 TM02 Termination of appointment of Pamela Woolgrove as a secretary on 26 July 2022
26 Jul 2022 PSC04 Change of details for Alistair Eric Woolgrove as a person with significant control on 26 July 2022
26 Jul 2022 CH03 Secretary's details changed for Pamela Woolgrove on 26 July 2022
26 Jul 2022 CH01 Director's details changed for Alistair Eric Woolgrove on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from Hikenield House Icknield Way Andover Hampshire SP10 5RG England to Unit 3 Faraday Park Portway Industrial Estate Andover Hampshire SP10 3SA on 26 July 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
24 Jul 2020 CH03 Secretary's details changed for Pamela Woolgrove on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Alistair Eric Woolgrove on 24 July 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
13 Sep 2018 AD01 Registered office address changed from Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH England to Hikenield House Icknield Way Andover Hampshire SP10 5RG on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH on 13 September 2018
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018