Advanced company searchLink opens in new window

DEVICE SCOPE LTD

Company number 08516813

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)
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 AD01 Registered office address changed from 1 st Peters Road Westfield Radstock Somerset BA3 4BJ England to Unit 35 Old Mills Industrial Estate Old Mills Bristol BS39 7SU on 19 May 2022
17 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
15 Oct 2021 PSC04 Change of details for Mr Micah James Atkin as a person with significant control on 6 April 2016
29 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
04 May 2021 PSC04 Change of details for Mr Micah James Atkin as a person with significant control on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Micah James Atkin on 4 May 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Nov 2019 CH01 Director's details changed for Mr Micah James Atkin on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Cathryn Mary Atkin on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to 1 st Peters Road Westfield Radstock Somerset BA3 4BJ on 8 November 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 CH01 Director's details changed for Mr Micah James Atkin on 3 May 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
03 May 2018 PSC01 Notification of Micah Atkin as a person with significant control on 6 April 2016
03 May 2018 PSC09 Withdrawal of a person with significant control statement on 3 May 2018
01 Feb 2018 AD01 Registered office address changed from 10 Townsend Road Bristol BS14 8TR England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 1 February 2018
31 Jan 2018 AA Micro company accounts made up to 31 May 2017