SCORPION INTERNATIONAL UK LIMITED
Status | ACTIVE |
Company No. | 06929839 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SCORPION INTERNATIONAL UK LIMITED is an active private limited company with number 06929839. It was incorporated 14 years, 11 months, 24 days ago, on 10 June 2009. The company address is 12 Tamarisk Close 12 Tamarisk Close, Cheltenham, GL51 3WL, Gloucestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mr Philip James Iles
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-30
Officer name: Micheal Harold Iles
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: 12 Tamarisk Close Up Hatherley Cheltenham Gloucestershire GL51 5WL
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 19 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Dec 2011
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-13
Officer name: Mrs Julie Helen Iles
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Micheal Harold Iles
Change date: 2011-06-13
Documents
Change person secretary company with change date
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Helen Iles
Change date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Legacy
Date: 04 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 10/06/09-10/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed julie helen iles
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael iles
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Some Companies
BREWSTERS COURT RTM COMPANY LIMITED
82 STATION ROAD,CLACTON-ON-SEA,CO15 1SP
Number: | 07673075 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
44-46 OLD STEINE,EAST SUSSEX,BN1 1NH
Number: | 04349508 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHIRI, 119,LONDON,SE10 9TX
Number: | 11359914 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 08357695 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE,,SHREWSBURY,SY2 6NN
Number: | 08529132 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBLEY WHARF MILL,STROUD,GL5 4SP
Number: | 04494924 |
Status: | ACTIVE |
Category: | Private Limited Company |