Advanced company searchLink opens in new window

SCISS O HANS LIMITED

Company number 04516430

Filter by category

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)
26 Mar 2024 PSC01 Notification of Jennifer Anne Cavolick as a person with significant control on 9 September 2016
19 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
17 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to 100 Stopples Lane Hordle Lymington SO41 0JA on 6 September 2021
13 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
04 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
24 May 2017 CH01 Director's details changed for Mr. Wayne Ronald Cavolick on 23 May 2017
24 May 2017 CH01 Director's details changed for Jennifer Anne Cavolick on 23 May 2017
24 May 2017 CH04 Secretary's details changed for Bh21 Ltd on 23 May 2017
23 May 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017
08 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100