SCOTTOW SERVICES LIMITED

7 Saxon Court 7 Saxon Court, Eastleigh, SO50 7FG, England
StatusACTIVE
Company No.05907692
CategoryPrivate Limited Company
Incorporated16 Aug 2006
Age17 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

SCOTTOW SERVICES LIMITED is an active private limited company with number 05907692. It was incorporated 17 years, 10 months, 17 days ago, on 16 August 2006. The company address is 7 Saxon Court 7 Saxon Court, Eastleigh, SO50 7FG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mr Robert Bernard Scottow

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Mrs Victoria Jayne Scottow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jayne Scottow

Appointment date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 15 Lakeside Fareham Hampshire PO17 5EP

New address: 7 Saxon Court Horton Heath Eastleigh SO50 7FG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Bernard Scottow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/08/06--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Incorporation company

Date: 16 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PERSONNEL LIMITED

DIAL HOUSE,SHEPPERTON,TW17 8AG

Number:04227657
Status:ACTIVE
Category:Private Limited Company

HAPPY VALLEY SERIES LIMITED

RED PRODUCTION CO WHITE,SALFORD,M50 2NT

Number:08156727
Status:ACTIVE
Category:Private Limited Company

HASLINGDEN CAR WASH LTD

180 MANCHESTER ROAD,PRESTON,PR1 4HJ

Number:11258771
Status:ACTIVE
Category:Private Limited Company

ORIENTALICA RESEARCH LTD.

12 JOSCELYNES,CAMBRIDGE,CB22 5EA

Number:09310966
Status:ACTIVE
Category:Private Limited Company

RC MEDICAL CARE LIMITED

113 CRAYTHORNE AVENUE,BIRMINGHAM,B20 1LW

Number:09059916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SE COMMERCIAL LIMITED

14 UNION STREET,STROUD,GL5 2HE

Number:10363301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source