SCOPE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Unit 8 Park Lane Kirkby-in-Ashfield Nottingham NG17 9GW on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

27/05/2427 May 2024 Termination of appointment of Nicholas Simon Smith as a director on 2023-11-29

View Document

27/05/2427 May 2024 Change of details for Mr Kevin James Shelton as a person with significant control on 2023-11-29

View Document

27/05/2427 May 2024 Cessation of Nicholas Simon Smith as a person with significant control on 2023-11-29

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

16/12/2216 December 2022 Change of details for Mr Nicholas Simon Smith as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Kevin James Shelton as a person with significant control on 2022-12-16

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES SHELTON / 17/04/2021

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 18/04/16 NO CHANGES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 18/04/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 18/04/13 NO CHANGES

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SMITH / 21/08/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES SHELTON / 17/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES SHELTON / 17/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SMITH / 17/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/08; CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information