SCOPE ELECTRICAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | NI600996 |
Category | Private Limited Company |
Incorporated | 20 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | Northern Ireland |
SUMMARY
SCOPE ELECTRICAL SOLUTIONS LTD is an active private limited company with number NI600996. It was incorporated 14 years, 7 months, 20 days ago, on 20 October 2009. The company address is 15 Aghafad Road 15 Aghafad Road, Dungannon, BT70 2PB, Co. Tyrone.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Address
Type: AD01
Old address: 15 Aghafad Road Galbally Dungannon County Tyrone BT70 2PB Northern Ireland
Change date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: C/O/ Small & Hyland 8 Unioin Street Cookstown Co Tyrone BT80 8NN
Change date: 2011-12-21
Documents
Resolution
Date: 15 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Certificate change of name company
Date: 12 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gilly mini LIMITED\certificate issued on 12/12/11
Documents
Change of name notice
Date: 12 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 21 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-09
Old address: 79 Chichester Street Belfast BT1 4JE Northern Ireland
Documents
Accounts amended with made up date
Date: 02 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Redpath
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Palmer
Documents
Appoint person director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stehen Hurson
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Desmond Palmer
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: The Company Shop
Documents
Some Companies
22 MAYFAIR AVENUE,LINCOLN,LN6 7SH
Number: | 11095181 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CILGANT CEINWEN,CWMBRAN,NP44 1FA
Number: | 10379273 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON PROPERTIES (NORTH WEST) LIMITED
NARLIN CLAMHUNGER LANE,KNUTSFORD,WA16 6QG
Number: | 08113224 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMBO SOLUTIONS INTERNATIONAL LTD.
181 MANCHESTER ROAD,MANCHESTER,M27 4FA
Number: | 10955604 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WHISTLER GARENS,MIDDLESEX,HA8 5TJ
Number: | 04954967 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 YORK ROAD,BELFAST,BT15 3GZ
Number: | NI643787 |
Status: | ACTIVE |
Category: | Private Limited Company |