SCALED LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Statement of affairs

View Document

13/03/2513 March 2025 Resolutions

View Document

25/02/2525 February 2025 Registered office address changed from Unit 18 Caen View Swindon SN5 8WQ England to 100 st. James Road Northampton NN5 5LF on 2025-02-25

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT England to Unit 18 Caen View Swindon SN5 8WQ on 2024-10-28

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

14/02/2214 February 2022 Appointment of Mr Alexander Roger William Marshall as a director on 2022-02-01

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

05/05/205 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR APPOINTED MR IAIN RAE

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MELLOR SPEIGHT / 12/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW MELLOR SPEIGHT / 12/08/2017

View Document

29/06/1729 June 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW MELLOR SPEIGHT / 16/06/2017

View Document

16/06/1716 June 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 1ST FLOOR 130 HIGH STEET MARLBOROUGH WILTSHIRE SN8 1LZ UNITED KINGDOM

View Document

29/04/1729 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 13.90

View Document

27/04/1727 April 2017 ADOPT ARTICLES 12/04/2017

View Document

26/04/1726 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 10.96

View Document

25/04/1725 April 2017 SUB-DIVISION 07/04/17

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098281710001

View Document

20/04/1720 April 2017 SUB DIV 07/04/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES JORDAN

View Document

20/04/1720 April 2017 DIS-APPLIED ARTICLE 14(3) 07/04/2017

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, NO UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 21 KIMMERIDGE COURT RIPLEY ROAD SWINDON WILTSHIRE SN1 4DF UNITED KINGDOM

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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