SCOPE IT DESIGNS LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
10/02/2210 February 2022 | Application to strike the company off the register |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
13/05/2013 May 2020 | SAIL ADDRESS CHANGED FROM: 184 NORTHGATE ALDRIDGE WALSALL WS9 8JT ENGLAND |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL FRANCIS HORVATH / 19/12/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JOY HORVATH / 13/05/2019 |
13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN BARBARA WALTON |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BARBARA WALTON / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL FRANCIS HORVATH / 13/05/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL FRANCIS HORVATH / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM WRENS COURT SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/09/1623 September 2016 | DIRECTOR APPOINTED MR KARL FRANCIS HORVATH |
03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE J HOLYMAN / 30/03/2013 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BARBARA WALTON / 16/05/2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | SUB-DIVISION 10/03/15 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 8A HOLLAND STREET SUTTON COLDFIELD WEST MIDLANDS B72 1RR ENGLAND |
01/07/131 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/01/139 January 2013 | DIRECTOR APPOINTED MS MELANIE J HOLYMAN |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/05/1014 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
14/05/1014 May 2010 | SAIL ADDRESS CREATED |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN BARBARA WALTON / 13/05/2010 |
14/05/1014 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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