SCOBIE MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Registered office address changed from 24a Birches Industrial Estate East Grinstead RH19 1XZ England to Unit C1 Fleming Way Crawley RH10 9NN on 2024-05-31

View Document

31/05/2431 May 2024 Register inspection address has been changed to Unit C1 Fleming Way Crawley RH10 9NN

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/08/2317 August 2023 Appointment of Mr Gurjinder Gossal as a director on 2023-08-01

View Document

17/08/2317 August 2023 Cessation of Scobie Mcintosh Group Limited as a person with significant control on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Mr Mark Richard Julius Stevens as a director on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Notification of Scobie Mcintosh Group Limited as a person with significant control on 2021-10-19

View Document

04/11/214 November 2021 Change of details for Scobie Group Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HILLYER

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053323590001

View Document

10/06/2010 June 2020 CESSATION OF SCOBIE & MCINTOSH GROUP LIMITED AS A PSC

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE GROUP LIMITED

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED CORRIGANS SERVICE ENGINEERS LTD CERTIFICATE ISSUED ON 19/03/20

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY JANE NORMANN

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM GOTHIC HOUSE 3 THE GREEN RICHMOND SURREY TW9 1PL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ANDREW BARRIE ALDERSON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY DONALDSON

View Document

26/09/1926 September 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GURJINDER GOSSAL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS KAREN LYNN HILLYER

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED GURJINDER SINGH GOSSAL

View Document

08/06/188 June 2018 CESSATION OF DENNIS HILLYER AS A PSC

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOBIE & MCINTOSH GROUP LIMITED

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY KAREN HILLYER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS HILLYER

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN HILLYER

View Document

08/06/188 June 2018 CESSATION OF KAREN LYNN HILLYER AS A PSC

View Document

05/06/185 June 2018 SECRETARY APPOINTED JANE ELIZABETH NORMANN

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED KINGLSEY DEIONE MATTHEW DONALDSON

View Document

19/03/1819 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/06/1727 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053323590001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE CORRIGAN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE CORRIGAN

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 13/11/08

View Document

11/12/0811 December 2008 GBP NC 1000/2000 13/11/2008

View Document

02/09/082 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 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