INSCOPE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/08/2315 August 2023 Change of details for Mr James Peter Scopes as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Secretary's details changed for Mr James Peter Scopes on 2023-08-10

View Document

14/08/2314 August 2023 Director's details changed for James Peter Scopes on 2023-08-10

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from 23 York Crescent Aldershot Hampshire GU11 3JN England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-04-18

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 1 PONDTAIL ROAD FLEET HAMPSHIRE GU51 3JW ENGLAND

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 31/01/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2018

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER SCOPES / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR JAMES PETER SCOPES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA SCOPES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 25 SHRUBLANDS COURT MILL CRESCENT TONBRIDGE KENT TN9 1PH

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PALLADIUM HOUSE 1 - 4 ARGYLL STREET LONDON W1F 7LD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SCOPES / 31/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 31/01/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER SCOPES / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 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