SCOPIC RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Change of details for Mr Paul Christopher Philip Ilott as a person with significant control on 2022-09-13

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

07/02/227 February 2022 Change of details for Mr Paul Christopher Philip Ilott as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Director's details changed for Mr Paul Christopher Philip Ilott on 2022-02-04

View Document

01/02/221 February 2022 Change of details for Mr Paul Christopher Philip Ilott as a person with significant control on 2022-02-01

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/01/178 January 2017 SECOND FILING OF TM01 FOR DAVID EDWARD DAVIES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBSON

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 29/08/13 STATEMENT OF CAPITAL GBP 200

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR STEPHEN EDWARD GIBSON

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DAVID EDWARD DAVIES

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/12/106 December 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER PHILIP ILOTT / 01/05/2010

View Document

19/04/1019 April 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 4 SPA LANE WIGSTON LEICESTER LEICESTERSHIRE LE18 3QD UNITED KINGDOM

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information