2SCALE LTD

Company Documents

DateDescription
12/02/2512 February 2025 Registered office address changed from Linn Hey London Road Dunton Green Sevenoaks TN13 2TJ England to Holmbushes Farmhouse Roundstreet Common Wisborough Green Billingshurst RH14 0AL on 2025-02-12

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 6 Kinfauns Road London SW2 3JL England to Linn Hey London Road Dunton Green Sevenoaks TN13 2TJ on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 26 STATION APPROACH HAYES BROMLEY KENT BR2 7EH

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COUSE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM C/O ROBERT W BELCHER COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON COLLINGS

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD OLIVER COUSE / 01/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COUSE / 01/01/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM C/O D J COLOM & CO 1ST FLOOR, HILLSIDE HOUSE 2-6,FRIERN PARK LONDON N12 9BT UNITED KINGDOM

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 49 WILTON ROAD MUSWELL HILL LONDON N10 1LX

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUSE / 06/05/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA COUSE / 06/05/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 35 FAWNBRAKE AVENUE HERNE HILL LONDON SE24 0BE

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company