SCAMP SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1724 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN PARKER / 03/05/2010

View Document

07/05/107 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED GAVIN STUART MOULDS

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED PAUL STEPHEN PARKER

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ADOPT ARTICLES 23/03/2009

View Document

31/03/0931 March 2009 ARTICLES OF ASSOCIATION

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID CHARLES PALLIER LOGGED FORM

View Document

08/02/098 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/02/098 February 2009 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM SCAMP SECUTITY WASSAND STREET HULL HU3 4AL

View Document

12/03/0812 March 2008 GBP NC 100/1000 14/02/08

View Document

12/03/0812 March 2008 NC INC ALREADY ADJUSTED 14/02/2008

View Document

06/03/086 March 2008 COMPANY NAME CHANGED MANAGENT LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 EXEMPTION FROM APPOINTING AUDITORS 120989

View Document

25/09/8925 September 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 17 PARLIAMENT STREET KINGSTON UPON HULL HU1 2BH

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: BANK CHAMBERS 11 SILVER STREET KINGSTON UPON THAMES HU1 1HT

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 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