SCALE ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Appointment of a voluntary liquidator |
| 27/03/2527 March 2025 | Declaration of solvency |
| 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 |
| 27/03/2527 March 2025 | Resolutions |
| 18/02/2518 February 2025 | Satisfaction of charge 099821030001 in full |
| 18/02/2518 February 2025 | Satisfaction of charge 099821030002 in full |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-03-31 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/08/2025 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 02/07/202 July 2020 | PURCHASE CONTRACT 15/06/2020 |
| 30/06/2030 June 2020 | 15/06/20 STATEMENT OF CAPITAL GBP 100 |
| 19/06/2019 June 2020 | APPOINTMENT TERMINATED, SECRETARY JOANNE DUGDALE |
| 19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE GORDON EVANS |
| 19/06/2019 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE EVANS |
| 19/06/2019 June 2020 | CESSATION OF JOANNE MARGARET DUGDALE AS A PSC |
| 19/06/2019 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM DUGDALE |
| 19/05/2019 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARGARET DUGDALE |
| 18/05/2018 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | NOTIFICATION OF PSC STATEMENT ON 17/07/2017 |
| 04/08/174 August 2017 | 17/07/17 STATEMENT OF CAPITAL GBP 200 |
| 04/08/174 August 2017 | CESSATION OF CHRISTINE EVANS AS A PSC |
| 04/08/174 August 2017 | CESSATION OF CLIVE GORDON EVANS AS A PSC |
| 02/08/172 August 2017 | SECRETARY APPOINTED JOANNE MARGARET DUGDALE |
| 02/08/172 August 2017 | DIRECTOR APPOINTED MR ADAM MATTHEW DUGDALE |
| 02/08/172 August 2017 | SECRETARY APPOINTED CHRISTINE EVANS |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS |
| 28/07/1728 July 2017 | ADOPT ARTICLES 17/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 2 WEST HOLME COTTAGES WAREHAM DORSET BH20 6AQ UNITED KINGDOM |
| 02/06/162 June 2016 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
| 25/05/1625 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099821030002 |
| 21/04/1621 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099821030001 |
| 16/03/1616 March 2016 | SAIL ADDRESS CHANGED FROM: 16 GREENACRE CLOSE POOLE DORSET BH16 5EY ENGLAND |
| 16/03/1616 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 16/03/1616 March 2016 | SAIL ADDRESS CREATED |
| 02/02/162 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCALE ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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