THE SCOPE GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registration of charge 141025500001, created on 2025-09-16 |
13/06/2513 June 2025 | Registered office address changed from 2 York Street Clitheroe BB7 2DL England to Unit 5, Dominion Court Billington Road Burnley BB11 5UB on 2025-06-13 |
26/05/2526 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
13/05/2513 May 2025 | Certificate of change of name |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
28/02/2428 February 2024 | Registered office address changed from 5 Dominion Court Billington Road Burnley BB11 5UB England to 2 York Street Clitheroe BB7 2DL on 2024-02-28 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-24 |
23/06/2323 June 2023 | Director's details changed for Mr Peter William Allen on 2023-06-23 |
23/06/2323 June 2023 | Registered office address changed from 7 Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR England to 5 Dominion Court Billington Road Burnley BB11 5UB on 2023-06-23 |
24/05/2324 May 2023 | Annual accounts for year ending 24 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
12/05/2212 May 2022 | Incorporation |
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