SCOPE SIGNS & TECHNICAL SERVICES LIMITED
Company number 04761396
- Company Overview for SCOPE SIGNS & TECHNICAL SERVICES LIMITED (04761396)
- Filing history for SCOPE SIGNS & TECHNICAL SERVICES LIMITED (04761396)
- People for SCOPE SIGNS & TECHNICAL SERVICES LIMITED (04761396)
- Charges for SCOPE SIGNS & TECHNICAL SERVICES LIMITED (04761396)
- More for SCOPE SIGNS & TECHNICAL SERVICES LIMITED (04761396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
27 May 2024 | PSC04 | Change of details for Mr Kevin James Shelton as a person with significant control on 29 November 2023 | |
27 May 2024 | PSC07 | Cessation of Nicholas Simon Smith as a person with significant control on 29 November 2023 | |
27 May 2024 | TM01 | Termination of appointment of Nicholas Simon Smith as a director on 29 November 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Nicholas Simon Smith as a person with significant control on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Kevin James Shelton as a person with significant control on 16 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 16 December 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Kevin James Shelton on 17 April 2021 | |
08 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016
Statement of capital on 2016-06-01
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |