SCOSIM LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Notification of Christian Kennedy Bruce as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Notification of John Lewis Burnley as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Notification of Jeremy John Tutton as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Cesidio Martin Di Ciacca as a person with significant control on 2024-08-27

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Sandra Mccabe as a person with significant control on 2023-10-06

View Document

16/05/2416 May 2024 Notification of Cesidio Martin Di Ciacca as a person with significant control on 2023-10-06

View Document

16/05/2416 May 2024 Notification of a person with significant control statement

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 26/11/2019

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 30/06/2016

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 06/03/2015

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 16/09/2013

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/12/2012

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 14/07/2011

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 19/11/2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RICHARD MCCABE / 05/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES MCCABE / 05/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESPLANADE SECRETARIAL SERVICES LIMITED / 05/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCCABE / 05/10/2009

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 15/05/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 15/05/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCCABE / 23/02/2009

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 21/04/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCABE / 21/04/2008

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: CHRISTCHURCH HOUSE VERNON ROAD SCARBOROUGH N YORKS. YO11 2NG

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 WD 18/11/87 PD 22/09/87--------- £ SI 2@1

View Document

11/12/8711 December 1987 WD 18/11/87 AD 22/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/11/874 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED EMPIRESKILL LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/87

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 220987

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 220987

View Document

29/04/8729 April 1987 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