SCOBIE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Registered office address changed from 24a Birches Industrial Estate East Grinstead RH19 1XZ England to Unit C1 Fleming Way Crawley RH10 9NN on 2024-05-31

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/08/2317 August 2023 Appointment of Mr Gurjinder Gossal as a director on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Notification of Scobie Mcintosh Group Limited as a person with significant control on 2021-10-19

View Document

04/11/214 November 2021 Cessation of Andrew Barrie Alderson as a person with significant control on 2021-10-19

View Document

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

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CURREXT FROM 31/05/2021 TO 30/06/2021

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM VENDING HOUSE PLOUGH ROAD SMALLFIELD HORLEY RH6 9JW ENGLAND

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY JANE NORMANN

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED SCOBIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM GOTHIC HOUSE 3, THE GREEN RICHMOND TW9 1PL UNITED KINGDOM

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED SCOBIE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information