- Company Overview for SCOUT FINANCIAL SERVICES LIMITED (09906155)
- Filing history for SCOUT FINANCIAL SERVICES LIMITED (09906155)
- People for SCOUT FINANCIAL SERVICES LIMITED (09906155)
- More for SCOUT FINANCIAL SERVICES LIMITED (09906155)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of Rachel Ruth Muzyczka as a director on 29 January 2025 | |
24 Sep 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
09 Jul 2024 | AP01 | Appointment of Mr Grant Damian Nichols as a director on 5 July 2024 | |
29 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
29 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
06 Mar 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 30 September 2023 | |
02 Mar 2023 | PSC05 | Change of details for Yopa Property Limited as a person with significant control on 13 February 2023 | |
24 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
24 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
13 Feb 2023 | AD01 | Registered office address changed from Suite 4, Building 4 Hatters Lane Watford WD18 8YF England to Meridian House Wheatfield Way Hinckley Leicestershire LE10 1YG on 13 February 2023 | |
12 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
15 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
06 Apr 2022 | TM01 | Termination of appointment of Grenville Turner as a director on 28 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Alistair James Barclay as a director on 28 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Miss Rachel Ruth Muzyczka as a director on 28 March 2022 |