THE SCOPE GROUP HOLDINGS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistration of charge 141025500001, created on 2025-09-16

View Document

13/06/2513 June 2025 Registered office address changed from 2 York Street Clitheroe BB7 2DL England to Unit 5, Dominion Court Billington Road Burnley BB11 5UB on 2025-06-13

View Document

26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from 5 Dominion Court Billington Road Burnley BB11 5UB England to 2 York Street Clitheroe BB7 2DL on 2024-02-28

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-24

View Document

23/06/2323 June 2023 Director's details changed for Mr Peter William Allen on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from 7 Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR England to 5 Dominion Court Billington Road Burnley BB11 5UB on 2023-06-23

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/05/2212 May 2022 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