SCUTUM WEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Securi-Guard Ltd as a person with significant control on 2021-07-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

29/11/2429 November 2024 Director's details changed for Mr Kevin Lorne Roberts on 2024-11-29

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr Richard Hilton Jones as a director on 2024-08-27

View Document

04/09/244 September 2024 Termination of appointment of Charles William Burbridge as a director on 2024-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

28/09/2328 September 2023 Appointment of Mr Charles William Burbridge as a director on 2023-09-20

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUSSON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD MUSSON

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR KEVIN LORNE ROBERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY PRECIOUS

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR RICHARD MUSSON

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MUSSON / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM MUSSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYD

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR FRANCK NAMY

View Document

07/01/197 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 1G WESTPARK 26 CHELSTON WELLINGTON SOMERSET TA21 9AD

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032877750002

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR THOMAS SCOTT BOYD

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS KIMBERLEY MARGARET PRECIOUS

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY VINNICOMBE

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CAVILL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR HARROD

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 4 MIDDLE STREET TAUNTON SOMERSET TA1 1SH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 16/01/13 STATEMENT OF CAPITAL GBP 5.66

View Document

04/02/134 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 1.66

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA JONES

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR VICTOR RALPH HARROD

View Document

11/01/1311 January 2013 AGREEMENT & BORROWING 19/12/2012

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 24/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUMPHRIES / 24/11/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CAVILL / 24/11/2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES VINNICOMBE / 24/11/2011

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES VINNICOMBE / 24/11/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY JONES / 24/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CAVILL / 24/11/2009

View Document

04/01/104 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 24/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHRIES / 24/11/2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED PAUL JOHN CAVILL

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 S-DIV 09/02/05

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED COMTRAX SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 11/05/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 COMPANY NAME CHANGED LOGICA SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 28/04/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED TAUNTON SECURITY LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/995 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 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