Download leads from Nexok and grow your business. Find out more

H&Scts Ltd

Documents

Total Documents20
Total Pages62

Filing History

29 January 2021Micro company accounts made up to 30 June 2020
22 April 2020Termination of appointment of Sonya Marie Winmill as a director on 1 April 2020
6 February 2020Confirmation statement made on 30 January 2020 with updates
31 January 2020Micro company accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 30 January 2019 with updates
31 January 2019Micro company accounts made up to 30 June 2018
24 June 2018Confirmation statement made on 23 June 2018 with no updates
21 March 2018Micro company accounts made up to 30 June 2017
20 March 2018Change of details for Mr Gary Anthony Winmill as a person with significant control on 26 July 2016
20 March 2018Notification of Sonya Marie Winmill as a person with significant control on 26 July 2016
20 March 2018Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2
6 July 2017Notification of Gary Anthony Winmill as a person with significant control on 6 July 2017
6 July 2017Confirmation statement made on 23 June 2017 with updates
6 July 2017Confirmation statement made on 23 June 2017 with updates
6 July 2017Notification of Gary Anthony Winmill as a person with significant control on 24 June 2016
6 July 2017Notification of Gary Anthony Winmill as a person with significant control on 24 June 2016
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing