SCUTUM FIRE & SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCertificate of change of name

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Charles William Burbridge as a director on 2024-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr David Bonci on 2023-08-24

View Document

10/07/2310 July 2023 Appointment of Mr David Bonci as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Charles William Burbridge as a director on 2023-07-01

View Document

10/07/2310 July 2023 Termination of appointment of John David Watson as a director on 2023-06-16

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROY RUMSEY

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CESSATION OF SCUTUM INTERNATIONAL S.A. AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK NAMY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY DARREL JONES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR FRANCK NAMY

View Document

09/01/199 January 2019 CESSATION OF ROY DARYL RUMSEY AS A PSC

View Document

09/01/199 January 2019 CESSATION OF DARREL MARTIN JONES AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCUTUM INTERNATIONAL S.A.

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE

View Document

07/12/187 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/10/189 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 201021

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/189 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/189 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 1021

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR ERNIE BRADSHAW

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ADOPT ARTICLES 29/11/2012

View Document

04/01/134 January 2013 29/11/12 STATEMENT OF CAPITAL GBP 401021

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY DARYL RUMSEY / 25/01/2011

View Document

30/01/1230 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/108 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREL MARTIN JONES / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DARYL RUMSEY / 08/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREL JONES / 01/01/2008

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREL JONES / 01/01/2008

View Document

03/02/083 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 01/04/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 156A CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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