- Company Overview for SCOPE SURVEYS LIMITED (06257045)
- Filing history for SCOPE SURVEYS LIMITED (06257045)
- People for SCOPE SURVEYS LIMITED (06257045)
- More for SCOPE SURVEYS LIMITED (06257045)
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) |
---|---|---|---|
11 Dec 2023 | AP01 | Appointment of Mr Lee Gary Wright as a director on 1 October 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
29 May 2020 | PSC04 | Change of details for Mr Jonathan Brown as a person with significant control on 17 January 2020 | |
29 May 2020 | PSC04 | Change of details for Mrs Stella Karanastasi as a person with significant control on 29 May 2020 | |
29 May 2020 | CH03 | Secretary's details changed for Stella Karanastasis on 29 May 2020 | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 4 June 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CONNOT | Change of name notice | |
10 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH03 | Secretary's details changed for Stella Karanastasis on 23 May 2015 |