SCOPE CONSTRUCTION LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from The Heritage Building 7 Prince William Road Loughborough LE11 5DA England to The Heritage Building 7 Beaumont Court Loughborough LE11 5DA on 2023-08-14

View Document

06/06/236 June 2023 Registered office address changed from 5 Beaumont Court Prince William Road Loughborough LE11 5DA England to The Heritage Building 7 Prince William Road Loughborough LE11 5DA on 2023-06-06

View Document

18/04/2318 April 2023 Change of details for Mr Mayur Patel as a person with significant control on 2023-04-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

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

View Accounts

01/03/221 March 2022 Registration of charge 075989750001, created on 2022-02-28

View Document

23/06/2123 June 2021 Director's details changed for Mr Mayur Bharatkumar Patel on 2021-06-10

View Document

23/06/2123 June 2021 Notification of Parimal Patel as a person with significant control on 2021-01-01

View Document

23/06/2123 June 2021 Director's details changed for Mr Parimal Hasmukhlal Patel on 2021-06-10

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/05/1721 May 2017 REGISTERED OFFICE CHANGED ON 21/05/2017 FROM 21 HERBERT STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NU

View Document

21/05/1721 May 2017 REGISTERED OFFICE CHANGED ON 21/05/2017 FROM 23A PRINCE WILLIAM ROAD LOUGHBOROUGH LE11 5GU ENGLAND

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/06/1611 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/06/141 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 23 PRINCE WILLIAM ROAD BELTON PARK LOUGHBOROUGH LEICESTERSHIRE LE11 5GU ENGLAND

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARIMAL HASMUKLAL PATEL / 01/06/2014

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR BHARATKUMAR PATEL / 01/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/06/1326 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/05/1212 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information