SCALE HOUSE GENERATING CO. LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-03-25 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from Scale House Grassington Road Rylstone North Yorkshire BD23 6ER to The Town Hall St Georges Street Hebden Bridge West Yorkshire HX7 7BY on 2021-12-17

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Cessation of John Anthony Tansey as a person with significant control on 2021-03-12

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-03-25 with updates

View Document

11/11/2111 November 2021 Notification of Cassiopeia Limited as a person with significant control on 2021-03-12

View Document

11/11/2111 November 2021 Cessation of Haley Dianna Tansey as a person with significant control on 2021-03-12

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2019-03-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM SUITE ONE HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 7BL

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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