Advanced company searchLink opens in new window

SCOTTS VEHICLE HOLDINGS LIMITED

Company number 05733628

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)
06 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 7 March 2022
05 Nov 2024 PSC02 Notification of Scotts Hire Limited as a person with significant control on 28 October 2024
05 Nov 2024 PSC07 Cessation of Hannah Louise Cotgrove as a person with significant control on 28 October 2024
24 Oct 2024 AP03 Appointment of Mr Joshua David Smithson as a secretary on 1 October 2022
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 CS01 07/03/24 Statement of Capital gbp 118
15 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
02 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of Capital and Shareholders information) was filed on 06/11/2024
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 118.00
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase shares to £118 25/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
16 May 2019 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arclid Green Industrial Estate Arclid Green Arclid Sandbach CW11 4SY on 16 May 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Mar 2018 PSC01 Notification of Joshua Smithson as a person with significant control on 6 April 2016
19 Mar 2018 PSC01 Notification of Hannah Louise Cotgrove as a person with significant control on 6 April 2016