SCOPE SIGNS & TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
19/05/2519 May 2025 | Registered office address changed from Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom to Unit 8 Park Lane Kirkby-in-Ashfield Nottingham NG17 9GW on 2025-05-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/05/2427 May 2024 | Termination of appointment of Nicholas Simon Smith as a director on 2023-11-29 |
27/05/2427 May 2024 | Confirmation statement made on 2024-04-18 with updates |
27/05/2427 May 2024 | Change of details for Mr Kevin James Shelton as a person with significant control on 2023-11-29 |
27/05/2427 May 2024 | Cessation of Nicholas Simon Smith as a person with significant control on 2023-11-29 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-18 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Change of details for Mr Kevin James Shelton as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Nicholas Simon Smith as a person with significant control on 2022-12-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
20/04/2120 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES SHELTON / 17/04/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | 12/05/16 NO CHANGES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | 12/05/14 NO CHANGES |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | 12/05/13 NO CHANGES |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SMITH / 21/08/2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA SHELTON |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SHELTON / 11/05/2010 |
07/06/107 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES SHELTON / 11/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SMITH / 11/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR APPOINTED NICHOLAS SIMON SMITH |
28/04/0928 April 2009 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: C/O STRAW AND BRAMLEY LTD 59 NABBS LANE HUCKNALL, NOTTINGHAM NOTTINGHAMSHIRE NG15 6NT |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | SECRETARY RESIGNED |
05/11/035 November 2003 | NEW SECRETARY APPOINTED |
05/11/035 November 2003 | DIRECTOR RESIGNED |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | 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