SCORPIO SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Mr William Mark David Twelves as a person with significant control on 2025-03-31

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DAVID TWELVES / 26/09/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED NICOLA JANE LIGHTFOOT

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY HELEN CRAPPER

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MRS JENNIFER KAREN SHADFORTH

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MELLOR / 01/01/2016

View Document

04/01/164 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 ADOPT ARTICLES 22/04/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA LIGHTFOOT

View Document

05/12/145 December 2014 SECRETARY APPOINTED MISS HELEN MELLOR

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD

View Document

03/04/133 April 2013 SECRETARY APPOINTED NICOLA LIGHTFOOT

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOMES BARNS PILSLEY LANE, PILSLEY BAKEWELL DERBYSHIRE DE45 1PF

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ROSALIND WARD

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MICHAEL BALDRIDGE

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED ROSALIND VICTORIA WARD

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY LOUISE WALSH

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

29/05/0729 May 2007 £ NC 100/6970 12/04/0

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 2 BROOMES BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 EXEMPTION FROM APPOINTING AUDITORS 21/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/987 January 1998 EXEMPTION FROM APPOINTING AUDITORS 24/12/97

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: FLAT 2 11 ALDRIDGE ROAD VILLAS LONDON W11 1BL

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 29/11/94; CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 76 BRIDGE ROAD HAMPTON COURT EAST MOLESEY SURREY,KT8 9HF

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 11 ALDRIDGE ROAD VILLAS FLAT 2 LONDON W11 1BL

View Document

04/01/904 January 1990 EXEMPTION FROM APPOINTING AUDITORS 20/12/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 34B GLOUCESTER WALK LONDON W8 4HY

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

12/10/7312 October 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/73

View Document

13/08/7313 August 1973 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