SCOPE ENERGY SOLUTIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

08/04/248 April 2024 Cessation of Utiliteam (Gb) Limited as a person with significant control on 2023-10-26

View Document

08/04/248 April 2024 Notification of Scope Utility Solutions Ltd as a person with significant control on 2023-10-26

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Termination of appointment of Timothy John Cantle-Jones as a director on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Matthew Bulmer as a director on 2023-10-27

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Registered office address changed from Town Hall Chambers High Street East Wallsend NE28 7AT United Kingdom to Unit 6 Princes Park Princes Way North Team Valley Trading Estate Gateshead NE11 0NF on 2023-10-24

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Second filing of Confirmation Statement dated 2022-10-26

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Registered office address changed from 36 Moorings Reach Brixham Devon TQ5 9TB United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 2021-11-08

View Document

05/11/215 November 2021 Appointment of Mr Timothy John Cantle-Jones as a director on 2021-11-04

View Document

05/11/215 November 2021 Termination of appointment of Stephen Roy Peters as a director on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Roy Peters on 2021-06-30

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 8 CHURCH MEADOWS TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5DB UNITED KINGDOM

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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