SCALE ENGINEERING LTD

Company Documents

DateDescription
04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

27/03/2527 March 2025 Declaration of solvency

View Document

27/03/2527 March 2025 Registered office address changed from Unit 2 Jaden Centre Prospect Business Park Prospect Way Swanage Dorset BH19 1EJ England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-03-27

View Document

27/03/2527 March 2025 Resolutions

View Document

18/02/2518 February 2025 Satisfaction of charge 099821030001 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 099821030002 in full

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/202 July 2020 PURCHASE CONTRACT 15/06/2020

View Document

30/06/2030 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 100

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE DUGDALE

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE GORDON EVANS

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE EVANS

View Document

19/06/2019 June 2020 CESSATION OF JOANNE MARGARET DUGDALE AS A PSC

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM DUGDALE

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARGARET DUGDALE

View Document

18/05/2018 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

04/08/174 August 2017 17/07/17 STATEMENT OF CAPITAL GBP 200

View Document

04/08/174 August 2017 CESSATION OF CHRISTINE EVANS AS A PSC

View Document

04/08/174 August 2017 CESSATION OF CLIVE GORDON EVANS AS A PSC

View Document

02/08/172 August 2017 SECRETARY APPOINTED JOANNE MARGARET DUGDALE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ADAM MATTHEW DUGDALE

View Document

02/08/172 August 2017 SECRETARY APPOINTED CHRISTINE EVANS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS

View Document

28/07/1728 July 2017 ADOPT ARTICLES 17/07/2017

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 2 WEST HOLME COTTAGES WAREHAM DORSET BH20 6AQ UNITED KINGDOM

View Document

02/06/162 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099821030002

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099821030001

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: 16 GREENACRE CLOSE POOLE DORSET BH16 5EY ENGLAND

View Document

16/03/1616 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/03/1616 March 2016 SAIL ADDRESS CREATED

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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