Advanced company searchLink opens in new window

SCORPIAN INDUSTRIES LIMITED

Company number 05408603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Ms Amanda Munro on 6 April 2010
12 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 31/03/09; full list of members
22 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
15 Jul 2008 288c Director's change of particulars / amanda munro / 14/07/2008
14 Jul 2008 287 Registered office changed on 14/07/2008 from 18B egliston road london SW15 1AL
14 Jul 2008 288c Secretary's change of particulars / leigh lloyd thomas / 14/07/2008
24 Apr 2008 363a Return made up to 31/03/08; full list of members
09 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
17 Aug 2007 363a Return made up to 31/03/07; full list of members
13 Aug 2007 288a New secretary appointed
13 Aug 2007 287 Registered office changed on 13/08/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
13 Aug 2007 288b Secretary resigned
31 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
16 May 2006 287 Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
25 Apr 2006 363a Return made up to 31/03/06; full list of members
28 Feb 2006 287 Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA
29 Jun 2005 288c Director's particulars changed
18 Apr 2005 CERTNM Company name changed silvadale consulting services li mited\certificate issued on 18/04/05
15 Apr 2005 288b Director resigned
15 Apr 2005 288a New director appointed