SCOPE 360 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
04/04/254 April 2025 | Notification of Karen Higgins as a person with significant control on 2025-01-02 |
04/04/254 April 2025 | Cessation of Mark Stephen Read as a person with significant control on 2025-01-02 |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Appointment of Ms Amelia Isobel Read as a director on 2025-01-01 |
24/03/2524 March 2025 | Appointment of Miss Karen Higgins as a director on 2025-01-01 |
21/03/2521 March 2025 | Termination of appointment of Karen Wilson as a director on 2024-12-31 |
19/03/2519 March 2025 | Certificate of change of name |
18/03/2518 March 2025 | Termination of appointment of Mark Stephen Read as a director on 2025-03-01 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
24/07/2424 July 2024 | Confirmation statement made on 2024-04-28 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-04-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN READ / 30/04/2020 |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN WILSON / 30/04/2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BOWERS GIFFORD BASILDON ESSEX SS13 2HL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN READ / 30/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN READ |
17/10/1917 October 2019 | DIRECTOR APPOINTED MS KAREN WILSON |
17/10/1917 October 2019 | CESSATION OF MARK STEPHEN READ AS A PSC |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
03/06/163 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
20/04/1520 April 2015 | DIRECTOR APPOINTED MARK STEPHEN READ |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HIGGINS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
09/05/139 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
26/03/1126 March 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR |
25/02/1125 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
29/11/1029 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
09/03/109 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 18/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR HIGGINS / 18/02/2010 |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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