SCORPION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 SECRETARY APPOINTED MR JAMES PETER WILLIAM BEGLEY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILKES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BEGLEY

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL LLOYD JOHN HANNON / 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JAMES PETER WILLIAM BEGLEY

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY HAROLD HOWITT

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR MICHAEL HOWARD WILKES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 PREVSHO FROM 31/05/2014 TO 31/05/2013

View Document

03/10/133 October 2013 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TIZARD

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/07/1218 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1218 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1218 July 2012 PROVISION OF ARTICLE 6 DISAPPLIED TO TRANSFER OF 1 ORD SHARE 01/03/2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED PENELOPE ANN HANNON

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TIZARD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD JOHN HANNON / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIZARD / 30/10/2008

View Document

14/01/0814 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 29/02/08

View Document

22/12/0622 December 2006 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