SCOPE ELECTRICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Confirmation statement made on 2024-10-20 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/07/2424 July 2024 | Sub-division of shares on 2024-04-01 |
23/07/2423 July 2024 | Change of share class name or designation |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/02/1521 February 2015 | DISS40 (DISS40(SOAD)) |
20/02/1520 February 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
20/02/1520 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 15 AGHAFAD ROAD GALBALLY DUNGANNON COUNTY TYRONE BT70 2PB NORTHERN IRELAND |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O/ SMALL & HYLAND 8 UNIOIN STREET COOKSTOWN CO TYRONE BT80 8NN |
15/12/1115 December 2011 | ADOPT ARTICLES 30/11/2011 |
13/12/1113 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
12/12/1112 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/12/1112 December 2011 | COMPANY NAME CHANGED GILLY MINI LIMITED CERTIFICATE ISSUED ON 12/12/11 |
21/11/1121 November 2011 | TRANSFER OF SHARE 20/10/2009 |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH |
02/11/112 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DESMOND PALMER |
31/10/1131 October 2011 | DIRECTOR APPOINTED STEHEN HURSON |
18/07/1118 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
18/07/1118 July 2011 | DIRECTOR APPOINTED DESMOND PALMER |
24/01/1124 January 2011 | Annual return made up to 20 October 2010 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR THE COMPANY SHOP |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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