SCOTT WORSFOLD ASSOCIATES LIMITED - POOLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-09-12 View Report
Capital. Capital cancellation shares. 2023-09-08 View Report
Capital. Capital return purchase own shares. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Address. New address: 37 Commercial Road Poole BH14 0HU. Old address: The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN England. Change date: 2023-06-07. 2023-06-07 View Report
Address. Change date: 2023-04-05. New address: The Studio 22 Ringwood Road Longham Ferndown Dorset BH22 9AN. Old address: 37 Commercial Road Poole Dorset BH14 0HU. 2023-04-05 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Officers. Officer name: Ms Marta Deka-Turvey. Appointment date: 2022-08-12. 2022-09-15 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Persons with significant control. Cessation date: 2022-02-11. Psc name: Alister Jason Scott. 2022-04-28 View Report
Officers. Officer name: Alister Jason Scott. Termination date: 2022-02-11. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Incorporation. Memorandum articles. 2021-12-13 View Report
Resolution. Description: Resolutions. 2021-12-13 View Report
Capital. Second filing capital allotment shares. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2021-01-25 View Report
Capital. Capital allotment shares. 2021-01-22 View Report
Resolution. Description: Resolutions. 2021-01-18 View Report
Capital. Capital variation of rights attached to shares. 2021-01-18 View Report
Capital. Capital name of class of shares. 2021-01-18 View Report
Incorporation. Memorandum articles. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-08-10 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type unaudited abridged. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type unaudited abridged. 2018-01-04 View Report
Persons with significant control. Withdrawal date: 2017-12-06. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Persons with significant control. Psc name: Gary Worsfold Architecture Limited. Notification date: 2016-04-06. 2017-07-07 View Report
Persons with significant control. Psc name: Alister Jason Scott. Notification date: 2016-04-06. 2017-07-07 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Officers. Termination date: 2015-01-01. Officer name: Jennifer Scott. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Change account reference date company current shortened. 2013-10-14 View Report
Incorporation. Incorporation company. 2013-07-01 View Report