SCOPE IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Neil Alan Mcpherson on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Rohani Jabar Mcpherson on 2024-02-20

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

28/10/2128 October 2021 Change of share class name or designation

View Document

24/09/2124 September 2021 Second filing for the appointment of Mrs Rohani Jabar Mcpherson as a director

View Document

23/09/2123 September 2021 Termination of appointment of Liam Brian Mcpherson as a director on 2021-08-16

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED NEIL ALAN MCPHERSON

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O PANNONE CORPORATE LLP 378-380 DEANSGATE MANCHESTER M3 4LY

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM UNIT 14,THE QUAD, ATHERLEIGH BUSINESS PARK GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY ENGLAND

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086067240001

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 SAIL ADDRESS CREATED

View Document

23/07/1823 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS ROHANI JABAR MCPHERSON

View Document

06/06/186 June 2018 Appointment of Mrs Rohani Jabar Mcpherson as a director on 2018-06-06

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 DIRECTOR APPOINTED MR RAYMOND GERARD MAILEY

View Document

02/08/172 August 2017 COMPANY NAME CHANGED SCOPE-IT SURVEYS LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROHANI MCPHERSON

View Document

13/07/1713 July 2017 CESSATION OF SCOPE IT LIMITED AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHANI JABAR MCPHERSON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 DIRECTOR APPOINTED ROHANI JABAR MCPHERSON

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O PANNONE CORPORATE LLP THE CHAPEL 378-380 DEANSGATE MANCHESTER M3 4LY ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN MCPHERSON / 30/01/2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN MCPHERSON / 14/02/2014

View Document

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 COMPANY NAME CHANGED ENVIRONMENTAL AND ASBESTOS SURVEYS LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR KARL HULL

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA UNITED KINGDOM

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR KARL HENRY HULL

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR LIAM BRIAN MCPHERSON

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LAMB

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANSELL

View Document

11/07/1311 July 2013 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