SCOPE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewAppointment of a voluntary liquidator

View Document

27/10/2527 October 2025 NewRemoval of liquidator by court order

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-30

View Document

05/12/235 December 2023 Liquidators' statement of receipts and payments to 2023-09-30

View Document

21/02/2321 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Statement of affairs

View Document

11/10/2111 October 2021 Registered office address changed from 12 Cryer Meadows Haworth Keighley BD22 8QF England to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-10-11

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

17/07/2117 July 2021 Termination of appointment of Sarah Jane Channon as a director on 2019-07-01

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM PEEL HOUSE UNIT 2 C/O BONBONS NURSERY LTD SHIPLEY WEST YORKSHIRE BD18 3NA

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM PEEL HOUSE UNIT 2 TAUNTON STREET SHIPLEY WEST YORKSHIRE BD18 3NA ENGLAND

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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