Advanced company searchLink opens in new window

SCOTT AUTOMATION & IT LTD

Company number 09463466

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)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
01 May 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from 38 Milton Place High Wycombe Buckinghamshire HP13 7DN England to 11 Milner Close Bulkington Bedworth CV12 9LB on 1 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 38 Milton Place High Wycombe Buckinghamshire HP13 7DN on 11 March 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted