SCOPE ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/07/2424 July 2024 Sub-division of shares on 2024-04-01

View Document

23/07/2423 July 2024 Change of share class name or designation

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

20/02/1520 February 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/02/1520 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 15 AGHAFAD ROAD GALBALLY DUNGANNON COUNTY TYRONE BT70 2PB NORTHERN IRELAND

View Document

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

View Document

15/12/1115 December 2011 ADOPT ARTICLES 30/11/2011

View Document

13/12/1113 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED GILLY MINI LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

21/11/1121 November 2011 TRANSFER OF SHARE 20/10/2009

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

02/11/112 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND PALMER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED STEHEN HURSON

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED DESMOND PALMER

View Document

24/01/1124 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR THE COMPANY SHOP

View Document

20/10/0920 October 2009 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