SCOPE ENGINEERING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Appointment of a voluntary liquidator |
| 27/10/2527 October 2025 New | Removal of liquidator by court order |
| 21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-09-30 |
| 05/12/235 December 2023 | Liquidators' statement of receipts and payments to 2023-09-30 |
| 21/02/2321 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21 |
| 09/12/229 December 2022 | Liquidators' statement of receipts and payments to 2022-09-30 |
| 11/10/2111 October 2021 | Appointment of a voluntary liquidator |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Resolutions |
| 11/10/2111 October 2021 | Statement of affairs |
| 11/10/2111 October 2021 | Registered office address changed from 12 Cryer Meadows Haworth Keighley BD22 8QF England to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-10-11 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 17/07/2117 July 2021 | Termination of appointment of Sarah Jane Channon as a director on 2019-07-01 |
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | DISS40 (DISS40(SOAD)) |
| 03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 21/11/1721 November 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM PEEL HOUSE UNIT 2 C/O BONBONS NURSERY LTD SHIPLEY WEST YORKSHIRE BD18 3NA |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM PEEL HOUSE UNIT 2 TAUNTON STREET SHIPLEY WEST YORKSHIRE BD18 3NA ENGLAND |
| 22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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