SCOPECHOICE DATA LIMITED
Status | ACTIVE |
Company No. | 03374215 |
Category | Private Limited Company |
Incorporated | 21 May 1997 |
Age | 27 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
SCOPECHOICE DATA LIMITED is an active private limited company with number 03374215. It was incorporated 27 years, 11 days ago, on 21 May 1997. The company address is 54 Reading Road 54 Reading Road, Reading, RG8 7JF.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person secretary company with change date
Date: 18 Jun 2014
Action Date: 05 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Joy Luscombe
Change date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Cowans
Change date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 08/07/03 from: flat 4 shelley court 46 london road reading RG1 5DG
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: 2 alderney court montague street reading berkshire RG1 4JW
Documents
Accounts with accounts type full
Date: 16 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 11 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 11/10/00 from: 19 greys court sidmouth street reading berkshire RG1 4PP
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 16/12/99 from: 47 chester street cirencester gloucestershire GL7 1HG
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/98; full list of members
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 21/05/97--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 18/06/97 from: classic house 174-180 old street london EC1V 9BP
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC557518 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUXTED MEDICAL SERVICES LIMITED
44-46 OLD STEINE,BRIGHTON,BN1 1NH
Number: | 08133696 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | AC000259 |
Status: | ACTIVE |
Category: | Other company type |
40 LINENHALL STREET,BELFAST,BT2 8BA
Number: | NI629961 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH STREET,NOTTINGHAM,NG16 3HT
Number: | 00139076 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHCLYDE COMMERCIAL VEHICLES LIMITED
2420 LONDON ROAD,GLASGOW,G32 8XZ
Number: | SC127587 |
Status: | ACTIVE |
Category: | Private Limited Company |