Advanced company searchLink opens in new window

WILL SCOTT CONSULTING LIMITED

Company number 11172414

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 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr William Bruce Peter Scott on 1 March 2022
30 Jan 2023 CH01 Director's details changed for Mrs Anne Elizabeth Scott on 1 March 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 20
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Oct 2020 CH01 Director's details changed for Mr William Bruce Peter Scott on 7 April 2020
05 Oct 2020 CH01 Director's details changed for Mrs Anne Elizabeth Scott on 7 April 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 PSC01 Notification of William Bruce Peter Scott as a person with significant control on 7 April 2020
11 Jun 2020 PSC01 Notification of Anne Elizabeth Scott as a person with significant control on 7 April 2020
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
26 May 2020 AD01 Registered office address changed from Fredericks Accountants 106 Charter Avenue Ilford IG2 7AD England to 106 Charter Avenue Ilford Essex IG2 7AD on 26 May 2020
26 May 2020 CH01 Director's details changed for Mrs Anne Elizabeth Scott on 7 April 2020
26 May 2020 CH01 Director's details changed for Mr William Bruce Peter Scott on 7 April 2020
08 Apr 2020 AD01 Registered office address changed from 1, the Old Bakery Long Street Croscombe Wells BA5 3QJ United Kingdom to Fredericks Accountants 106 Charter Avenue Ilford IG2 7AD on 8 April 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates