SCALE DIGITAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Registered office address changed from 94 Cleveland Gardens London SW13 0AH England to Flat 39 the Terrace London SW13 0NS on 2023-09-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

04/01/224 January 2022 Purchase of own shares.

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Cancellation of shares. Statement of capital on 2021-09-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DOWN

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MR DOMINIC JAMES COLERIDGE

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT COLE

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MS KATHLEEN DOWN

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KERIN / 12/07/2018

View Document

16/07/1816 July 2018 CESSATION OF BEN COLE AS A PSC

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/07/1720 July 2017 27/03/17 STATEMENT OF CAPITAL GBP 2000

View Document

20/07/1720 July 2017 27/03/17 STATEMENT OF CAPITAL GBP 2000

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COLE / 10/03/2017

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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