Advanced company searchLink opens in new window

HEMSCOTT LIMITED

Company number 00027883

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)
29 Oct 2020 AA Full accounts made up to 30 November 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
18 Oct 2019 AP03 Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019
18 Oct 2019 TM02 Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019
05 Sep 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
05 Sep 2019 PSC02 Notification of Markit Group Limited as a person with significant control on 6 June 2019
05 Sep 2019 PSC07 Cessation of Centerpoint Data Llc as a person with significant control on 6 June 2019
13 Aug 2019 AA Full accounts made up to 30 November 2018
18 Oct 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from The Capitol Building Oldbury Bracknell RG12 8FZ England to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building Oldbury Bracknell RG12 8FZ on 16 August 2018
15 Aug 2018 AP01 Appointment of Christopher Guy Mcloughlin as a director on 2 August 2018
15 Aug 2018 TM01 Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018
15 Aug 2018 TM01 Termination of appointment of Nicholas John Schutz as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018
15 Aug 2018 TM01 Termination of appointment of Gary Brian Dockray as a director on 2 August 2018
24 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 PSC02 Notification of Centerpoint Data Llc as a person with significant control on 10 July 2016
11 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
28 Feb 2017 TM01 Termination of appointment of Scott Ganeles as a director on 17 February 2017
28 Feb 2017 AP01 Appointment of Duncan Edward Phillips as a director on 17 February 2017
28 Feb 2017 AP01 Appointment of Nicholas John Schutz as a director on 17 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015