SCORPIONS IT SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED JOSE MANGALY LTD CERTIFICATE ISSUED ON 30/10/12

View Document

06/07/126 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANGALY MATHACHAN / 13/04/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QZ

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY PLANIT SECRETARIES LIMITED

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANGALY MATHACHAN / 22/07/2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 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