SCOPE COMMUNICATIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Malcolm Reginald Shaw as a secretary on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Malcolm Reginald Shaw as a director on 2024-12-18

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2024-02-23

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Cessation of Susan Sams as a person with significant control on 2024-01-31

View Document

25/03/2425 March 2024 Notification of Scope Management Uk Ltd as a person with significant control on 2024-01-31

View Document

25/03/2425 March 2024 Change of details for Mr Trevor John Sams as a person with significant control on 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Susan Sams as a director on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mr Trevor John Sams as a director on 2023-03-27

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Malcolm Reginald Shaw on 2022-02-20

View Document

23/02/2223 February 2022 Director's details changed for Mr Daniel Robert Sams on 2022-02-20

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Richard Paul Sams on 2022-02-20

View Document

17/02/2217 February 2022 Director's details changed for Mr Simon Fidler on 2022-02-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN SAMS / 13/06/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN SAMS / 13/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017660620002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DANIEL ROBERT SAMS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR RICHARD PAUL SAMS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN SAMS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN SAMS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAMS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SAMS

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR MALCOLM REGINALD SHAW

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR SIMON FIDLER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MALCOLM REGINALD SHAW

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JONATHAN TREVOR SAMS

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SAMS / 30/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SAMS / 30/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAMS / 01/04/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN SAMS / 01/04/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: SCOPE COMPLEX UNIT A WILLS ROAD TOTNES INDUSTRIAL ESTATE DEVON TQ9 5XN

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED SCOPE MARKETING (COMMUNICATIONS U.K.) LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/11/831 November 1983 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