Advanced company searchLink opens in new window

SCOPE FIRE AND SECURITY LTD

Company number 11967192

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)
28 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
05 May 2023 TM01 Termination of appointment of Scarisbrick Holdings Limited as a director on 25 April 2023
05 May 2023 PSC07 Cessation of Scarisbrick Holdings Limited as a person with significant control on 25 April 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
22 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sudivision of shares 27/02/2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
01 Apr 2023 AD01 Registered office address changed from 7 Capricorn Park Blackburn BB1 5QR England to 5 Dominion Court Burnley BB11 5UB on 1 April 2023
09 Mar 2023 SH02 Sub-division of shares on 27 February 2023
03 Nov 2022 AD01 Registered office address changed from 512 Burnley Road Rossendale BB4 8LZ England to 7 Capricorn Park Blackburn BB1 5QR on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from 7 Capricorn Park Blakewater Road Blackburn BB1 5QR England to 512 Burnley Road Rossendale BB4 8LZ on 3 November 2022
01 Nov 2022 CH01 Director's details changed for Mr Peter William Allen on 1 November 2022
22 Jun 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
23 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
19 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
01 May 2020 AP02 Appointment of Scarisbrick Holdings Limited as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Steven Paul Cranshaw as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Colin James Prescott as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Christopher Shawn King as a director on 1 May 2020
20 Apr 2020 SH08 Change of share class name or designation
09 Apr 2020 PSC02 Notification of Scarisbrick Holdings Limited as a person with significant control on 3 March 2020
09 Apr 2020 PSC07 Cessation of Colin James Prescott as a person with significant control on 3 March 2020
09 Apr 2020 PSC07 Cessation of Christopher Shawn King as a person with significant control on 3 March 2020
09 Apr 2020 PSC07 Cessation of Steven Paul Cranshaw as a person with significant control on 3 March 2020