SCALEROY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-06-05

View Document

05/06/215 June 2021 Annual accounts for year ending 05 Jun 2021

View Accounts

05/06/205 June 2020 Annual accounts for year ending 05 Jun 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/19

View Document

05/06/195 June 2019 Annual accounts for year ending 05 Jun 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/18

View Document

05/06/185 June 2018 Annual accounts for year ending 05 Jun 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/17

View Document

05/06/175 June 2017 Annual accounts for year ending 05 Jun 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/16

View Document

05/06/165 June 2016 Annual accounts for year ending 05 Jun 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS HEATHER DAWN MANSFIELD

View Document

05/06/155 June 2015 Annual accounts for year ending 05 Jun 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/06/14

View Document

05/06/145 June 2014 Annual accounts for year ending 05 Jun 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 5 June 2013

View Document

05/06/135 June 2013 Annual accounts for year ending 05 Jun 2013

View Accounts

26/01/1326 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 June 2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MANSFIELD / 16/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT WILLIAM MANSFIELD / 16/06/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM BRAMBLE HEIGHTS ST.MARYS CLOSE SUDBURY SUFFOLK.CO10 0PN

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 June 2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 5 June 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT WILLIAM MANSFIELD / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 June 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 5 June 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 5 June 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/93

View Document

10/11/9310 November 1993 S386 DISP APP AUDS 01/10/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 23 STANLEY WOOD AVENUE SUDBURY SUFFOLK CO10 6WA

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/06/92

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 05/06/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 05/06/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 05/06/89

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 05/06/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 05/06/87

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: REBMARK HSE 810 ROMFORD RD MANOR PARK LONDON E12 5JG

View Document

24/05/8824 May 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: SIR ROBERT PEEL HOUSE 344/8 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/86

View Document

14/11/8614 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/8614 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/06/85

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