SCORPIO COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-09-30 |
12/02/2512 February 2025 | Appointment of Mrs Helen Jayne Derryn Chapman as a director on 2025-02-11 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
07/02/247 February 2024 | Unaudited abridged accounts made up to 2023-09-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
02/02/232 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-09-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/10/159 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/10/1415 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ANTHONY CHAPMAN / 02/10/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/02/0916 February 2009 | SECRETARY'S PARTICULARS HELEN CHAPMAN |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/09 FROM: UNIT 11E NORTONTHORE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA |
16/02/0916 February 2009 | DIRECTOR'S PARTICULARS ERNEST CHAPMAN |
24/10/0824 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/11/04 |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
17/10/0317 October 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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