SCION GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10

View Document

11/10/2411 October 2024 Secretary's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

10/10/2410 October 2024 Secretary's details changed for Ben Robert Westran on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mears Group Plc as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-10

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

24/07/2424 July 2024 Change of details for Mears Group Plc as a person with significant control on 2024-07-01

View Document

23/07/2423 July 2024 Change of details for Mears Group Plc as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Secretary's details changed for Ben Robert Westran on 2024-07-19

View Document

22/07/2422 July 2024 Secretary's details changed for Benjamin Robert Westran on 2024-07-19

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039054420003

View Document

13/09/1813 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039054420003

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/07/1717 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/07/1717 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

20/02/1720 February 2017 CHANGE PERSON AS SECRETARY

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/10/166 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

12/10/1512 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ALTER ARTICLES 08/09/2011

View Document

20/09/1120 September 2011 ALTER ARTICLES 08/09/2011

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE, 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 1A THE VO TEC CENTRE, HAMBRIDGE LANE, NEWBURY BERKSHIRE RG14 5TN

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SHARES AGREEMENT OTC

View Document

17/08/0217 August 2002 £ IC 500500/500 18/06/02 £ SR 500000@1=500000

View Document

03/07/023 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

02/08/002 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 ALTERARTICLES03/03/00

View Document

09/05/009 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED BLAKEDEW 205 LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

17/03/0017 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

10/03/0010 March 2000 £ NC 100/500400 03/03

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST, FAREHAM HAMPSHIRE PO15 5UA

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 ADOPTARTICLES21/02/00

View Document

12/01/0012 January 2000 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