Advanced company searchLink opens in new window

SCOLL METHODS LIMITED

Company number 02954541

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)
09 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2019 AD01 Registered office address changed from Suite G17 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to 37 Clydesdale Avenue Stanmore Middlesex HA7 1LN on 12 November 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
26 Oct 2017 AD01 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Suite G17 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 26 October 2017
05 Oct 2017 PSC01 Notification of Olu Ogunsola as a person with significant control on 30 September 2017
05 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 5 October 2017
02 Oct 2017 AP03 Appointment of Mr Geoffrey Bernard Rose as a secretary on 1 October 2017
02 Oct 2017 TM02 Termination of appointment of Charles John Martyn Hedges as a secretary on 1 October 2017
02 Oct 2017 TM01 Termination of appointment of Charles John Martyn Hedges as a director on 1 October 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
09 May 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Dec 2016 AP01 Appointment of Mr Olu Ogunsola as a director on 6 December 2016
24 Oct 2016 AD01 Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015