Advanced company searchLink opens in new window

SCORPION DEVELOPMENTS (SOUTH WALES) LTD.

Company number 11656573

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)
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 September 2022
28 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
31 Dec 2022 AA Micro company accounts made up to 29 September 2021
28 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Sep 2022 AA01 Current accounting period shortened from 30 December 2021 to 29 September 2021
24 Jun 2022 AP03 Appointment of Mr Robert Rabaiotti as a secretary on 16 June 2022
29 Dec 2021 AA Micro company accounts made up to 30 December 2020
03 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
14 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
02 Jun 2020 CH01 Director's details changed for Mr Dale Christopher Smith on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 16 Bridge Street Kenfig Hill Bridgend CF33 6DD Wales to 1 the Portway Porthcawl Bridgend CF36 3XB on 2 June 2020
23 Apr 2020 AA Micro company accounts made up to 31 December 2019
23 Apr 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 100
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
20 Dec 2019 PSC04 Change of details for Mr Dale Christopher Smith as a person with significant control on 16 August 2019
20 Dec 2019 PSC07 Cessation of Gregg Robert Cull as a person with significant control on 16 August 2019
20 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
16 Aug 2019 TM01 Termination of appointment of Gregg Robert Cull as a director on 16 August 2019
17 Jul 2019 AD01 Registered office address changed from 13 Sycamore Avenue Porthcawl Bridgend CF36 5AL United Kingdom to 16 Bridge Street Kenfig Hill Bridgend CF33 6DD on 17 July 2019
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted