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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
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