SCORPION ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

24/07/2524 July 2025 NewChange of details for Neil Trevor Whitham as a person with significant control on 2019-07-25

View Document

26/02/2526 February 2025 Termination of appointment of Leigh Robert Spacey as a director on 2025-02-14

View Document

10/02/2510 February 2025 Registered office address changed from Stilebrook Road Olney Buckinghamshire MK46 5EA to Unit 1 46 Yardley Road Olney Buckinghamshire MK46 5ED on 2025-02-10

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-13 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-07-30

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

07/02/237 February 2023 Appointment of Mrs Janine Josephine Marie Whitham as a director on 2023-02-06

View Document

31/01/2331 January 2023 Termination of appointment of Nigel Anthony Beresford Smith as a director on 2022-12-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Change of details for Neil Trevor Whitham as a person with significant control on 2022-01-11

View Document

26/10/2226 October 2022 Cancellation of shares. Statement of capital on 2022-01-13

View Document

26/10/2226 October 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-01-13

View Document

26/10/2226 October 2022 Cessation of Simon Charles Whitham as a person with significant control on 2019-07-25

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITHAM

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA LICCHELLI

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON WHITHAM

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MRS HELENA MARIE LICCHELLI

View Document

20/01/2020 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR NIGEL ANTHONY BERESFORD SMITH

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR LEIGH ROBERT SPACEY

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 SECRETARY APPOINTED SIMON CHARLES WHITHAM

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY ANGELA WILES

View Document

19/12/0819 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: YARDLEY ROAD OLNEY BUCKS MK46 5EA

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/02/9215 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

28/04/9028 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/07/7130 July 1971 CERTIFICATE OF INCORPORATION

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