SCUTUM NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Appointment of Mr Richard Hilton Jones as a director on 2024-08-27

View Document

04/09/244 September 2024 Termination of appointment of Charles William Burbridge as a director on 2024-08-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr Charles William Burbridge as a director on 2023-09-20

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/03/1819 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2016

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/12/11

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/12/12

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/12/13

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/12/14

View Document

24/01/1824 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/12/15

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 992

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCK NAMY / 28/12/2017

View Document

10/01/1810 January 2018 PURCHASE CONTRACT 21/12/2017

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR FRANCK NAMY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY GRMS LTD

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES

View Document

02/01/182 January 2018 CESSATION OF NEIL DAVID HUGHES AS A PSC

View Document

02/01/182 January 2018 CESSATION OF DAVID WHITESIDE AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK NAMY

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM, PRINCE OF WALES HOUSE, 18/19 SALMON FIELDS BUSINESS, VILLAGE, ROYTON, OLDHAM, OL2 6HT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID HUGHES

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1723 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED TRIDENT FIRE SYSTEMS LTD CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 19/12/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID HUGHES / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITESIDE / 23/02/2012

View Document

06/01/126 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 100 A ORD SHARES CANCELLED 19/11/2010

View Document

29/03/1129 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 990

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITESIDE / 18/12/2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID HUGHES / 18/12/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 02/01/08

View Document

06/03/086 March 2008 ALTER ARTICLES 02/01/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE, 2 BLEASBY STREET, OLDHAM, LANCASHIRE OL4 2AJ

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED TOTAL FIRE SOLUTIONS (NW) LTD CERTIFICATE ISSUED ON 25/03/04

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: PRINCE OF WALES HOUSE, 2 BLEASBY STREET, OLDHAM, OL4 2AJ

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 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