SCOPE ENGINEERS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Director's details changed for Miss Fay Samantha Barratt on 2022-01-20

View Document

07/01/227 January 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAY SAMANTHA BARRATT / 01/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/11/165 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 130

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 DIRECTOR APPOINTED MISS FAY SAMANTHA BARRATT

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MICHAEL BURNETT / 01/11/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JOE MICHAEL BURNETT

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGARET BARRATT / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BARRATT / 23/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/12/923 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: LONG LANE BEVERLEY EAST RIDING YORKSHIRE

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/09/8823 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

08/06/708 June 1970 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