- Company Overview for SCORPIAN INDUSTRIES LIMITED (05408603)
- Filing history for SCORPIAN INDUSTRIES LIMITED (05408603)
- People for SCORPIAN INDUSTRIES LIMITED (05408603)
- More for SCORPIAN INDUSTRIES LIMITED (05408603)
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 |