SCOPE UTILITY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

21/08/2521 August 2025 NewAppointment of Mr Steven Ross as a director on 2025-08-21

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

09/05/259 May 2025 Change of details for Mr Matt Bulmer as a person with significant control on 2024-01-01

View Document

23/04/2523 April 2025 Change of details for Mr Matt Bulmer as a person with significant control on 2024-01-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

23/09/2323 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Termination of appointment of Adam Pearson as a director on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Registered office address changed from Unit 3 Swan Road Washington NE38 8JJ England to Unit 6 Princes Park Princesway North Team Valley Trading Estate Gateshead NE11 0NF on 2021-11-24

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 Registered office address changed from , 19 Ethel Avenue, Sunderland, SR2 0QG, England to Unit 6 Princes Park Princesway North Team Valley Trading Estate Gateshead NE11 0NF on 2020-12-21

View Document

16/12/2016 December 2020 Registered office address changed from , Unit 3 Swan Road, Swan Industrial Estate, Washington, NE38 8JJ, England to Unit 6 Princes Park Princesway North Team Valley Trading Estate Gateshead NE11 0NF on 2020-12-16

View Document

10/12/2010 December 2020 Registered office address changed from , 19 Ethel Avenue, Sunderland, SR2 0QG, England to Unit 6 Princes Park Princesway North Team Valley Trading Estate Gateshead NE11 0NF on 2020-12-10

View Document

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

04/10/194 October 2019 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