SCORPION AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a medium company made up to 2024-08-30

View Document

24/02/2524 February 2025 Director's details changed for Mr Charles Mark Downing on 2024-12-15

View Document

19/02/2519 February 2025 Appointment of Mr John Mcmonagle as a director on 2025-02-14

View Document

17/02/2517 February 2025 Appointment of Mr Andrew Scott James Stuart Jeffrey as a director on 2025-02-14

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-08-30

View Document

09/05/249 May 2024 Registration of charge 069694520007, created on 2024-05-08

View Document

04/01/244 January 2024 Change of details for Scorpion Group Holdings Limited as a person with significant control on 2024-01-03

View Document

04/01/244 January 2024 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-04

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2022-08-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

21/09/2321 September 2023 Cessation of Bernard Leach as a person with significant control on 2023-07-31

View Document

21/09/2321 September 2023 Notification of Scorpion Group Holdings Limited as a person with significant control on 2023-07-31

View Document

21/09/2321 September 2023 Cessation of Charles Mark Downing as a person with significant control on 2023-07-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/08/2325 August 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2021-07-22

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Particulars of variation of rights attached to shares

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Change of details for Mr Mark Charles Downing as a person with significant control on 2016-04-06

View Document

17/08/2317 August 2023 Director's details changed for Mr Charles Mark Downing on 2023-08-16

View Document

17/08/2317 August 2023 Change of details for a person with significant control

View Document

16/08/2316 August 2023 Change of details for Mr Bernard Leach as a person with significant control on 2016-04-06

View Document

15/08/2315 August 2023 Termination of appointment of Bernard Leach as a director on 2023-07-31

View Document

04/04/234 April 2023 Registration of charge 069694520006, created on 2023-03-31

View Document

25/10/2225 October 2022 Registered office address changed from Barcombe 33 Delves Avenue Tunbridge Wells Kent TN2 5DP to 45-53 Chorley New Road Chorley New Road Bolton BL1 4QR on 2022-10-25

View Document

03/10/223 October 2022 Termination of appointment of Bunty Tracey Perrett as a secretary on 2022-08-31

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 ADOPT ARTICLES 02/02/2021

View Document

16/02/2116 February 2021 ADOPT ARTICLES 02/02/2021

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 316250.00

View Document

04/02/204 February 2020 Statement of capital following an allotment of shares on 2020-01-24

View Document

03/02/203 February 2020 RE ARTICLES ADOPTED ON 31ST AUGUST 2011 ANY VARIATION OF RIGHTS ATTACHED TO ORD SHARES ARE HEREBY RATIFIED AUTHORISED AND CONFIRMED AND APPROVED 24/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED CHARLES MARK DOWNING

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK DOWNING / 01/10/2009

View Document

11/08/1511 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LEACH / 01/09/2014

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069694520005

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069694520004

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069694520003

View Document

19/08/1419 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LEACH / 01/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LEACH / 01/01/2013

View Document

04/09/124 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 NO AUTHORSIED SC 31/08/2011

View Document

19/06/1219 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1219 June 2012 ADOPT ARTICLES 31/08/2011

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/03/1225 March 2012 31/08/11 STATEMENT OF CAPITAL GBP 300250

View Document

19/03/1219 March 2012 31/08/2011

View Document

29/07/1129 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/108 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK DOWNING / 02/10/2009

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/105 July 2010 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

12/12/0912 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 250

View Document

28/09/0928 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 ALTER ARTICLES 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED CHARLES MARK DOWNING

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED BL (DT) LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

22/07/0922 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRUTH OR DARE LIMITED


  • 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