SCOPE CONSTRUCTION LTD

The Heritage Building The Heritage Building, Loughborough, LE11 5DA, England
StatusACTIVE
Company No.07598975
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

SCOPE CONSTRUCTION LTD is an active private limited company with number 07598975. It was incorporated 13 years, 2 months, 27 days ago, on 11 April 2011. The company address is The Heritage Building The Heritage Building, Loughborough, LE11 5DA, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

Old address: The Heritage Building 7 Prince William Road Loughborough LE11 5DA England

New address: The Heritage Building 7 Beaumont Court Loughborough LE11 5DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

Old address: 5 Beaumont Court Prince William Road Loughborough LE11 5DA England

New address: The Heritage Building 7 Prince William Road Loughborough LE11 5DA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mr Mayur Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075989750001

Charge creation date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Parimal Hasmukhlal Patel

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Mayur Bharatkumar Patel

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parimal Patel

Notification date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-25

Officer name: Mr Parimal Hasmukhlal Patel

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-25

Officer name: Mr Mayur Bharatkumar Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

Old address: 23a Prince William Road Loughborough LE11 5GU England

New address: 5 Beaumont Court Prince William Road Loughborough LE11 5DA

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Parimal Hasmuklal Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2017

Action Date: 21 May 2017

Category: Address

Type: AD01

Change date: 2017-05-21

Old address: 23a Prince William Road Loughborough LE11 5GU England

New address: 23a Prince William Road Loughborough LE11 5GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2017

Action Date: 21 May 2017

Category: Address

Type: AD01

Change date: 2017-05-21

Old address: 21 Herbert Street Loughborough Leicestershire LE11 1NU

New address: 23a Prince William Road Loughborough LE11 5GU

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Parimal Hasmuklal Patel

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Mayur Bharatkumar Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2014

Action Date: 01 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-01

Old address: 23 Prince William Road Belton Park Loughborough Leicestershire LE11 5GU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMFORTAS LIMITED

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:07931991
Status:ACTIVE
Category:Private Limited Company

AVID HESSLE LIMITED

15 ANLABY HOUSE ESTATE, BEVERLEY ROAD,HULL,HU10 7AY

Number:09785523
Status:ACTIVE
Category:Private Limited Company

BIRKETT MOTORS LTD

MILL FORGE,ST. HELENS,WA10 2RX

Number:10013804
Status:ACTIVE
Category:Private Limited Company

C E G EUROPE LIMITED

AMADEUS HOUSE,LONDON,WC2E 9DP

Number:08193602
Status:ACTIVE
Category:Private Limited Company

LIANE BURTON LIMITED

26 SOUTH SAINT MARYS GATE,GRIMSBY,DN31 1LW

Number:07926878
Status:ACTIVE
Category:Private Limited Company

RITTMAN ANALYTICS LIMITED

SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE,BRIGHTON AND HOVE,BN1 9SB

Number:10456203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source