Advanced company searchLink opens in new window

DERIC S.SCOTT LIMITED

Company number 00312375

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
09 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
10 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
09 Apr 2021 TM01 Termination of appointment of Colin Peter John Field as a director on 31 March 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 PSC02 Notification of C.P.J. Field & Co. Limited as a person with significant control on 6 April 2016
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
20 Apr 2017 AP01 Appointment of Mr Charles Edward Dyer Field as a director on 13 March 2017
20 Apr 2017 AP01 Appointment of Emily Jane Hendin as a director on 13 March 2017
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 16,000
25 Feb 2016 AD01 Registered office address changed from Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL to Rampion House Marchants Way Burgess Hill West Sussex RH15 8QY on 25 February 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 16,000