SCORPION CLIMATE LIMITED

Unit 3, Deanland Business Park Deanland Road Unit 3, Deanland Business Park Deanland Road, Hailsham, BN27 3RP, England
StatusACTIVE
Company No.08996030
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SCORPION CLIMATE LIMITED is an active private limited company with number 08996030. It was incorporated 10 years, 2 months, 19 days ago, on 14 April 2014. The company address is Unit 3, Deanland Business Park Deanland Road Unit 3, Deanland Business Park Deanland Road, Hailsham, BN27 3RP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Mr Bernard Leach

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Castel Engineering Sa/Nv

Cessation date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Claude Castelein

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: 33 Delves Avenue Tunbridge Wells Kent TN2 5DP

New address: Unit 3, Deanland Business Park Deanland Road Golden Cross Hailsham BN27 3RP

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Bernard Leach

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 13 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-13

Capital : 30,500 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vern Alma Klein

Termination date: 2014-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vern Alma Klein

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Claude Castelein

Appointment date: 2014-04-29

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vern Klein

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.A.W. CATERING LIMITED

C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:03191410
Status:ACTIVE
Category:Private Limited Company

D WALSH DURHAM LTD

1 HIGHCROFT CLOSE,SOLIHULL,B92 9EU

Number:10642316
Status:ACTIVE
Category:Private Limited Company

DELUXE LIVING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11234980
Status:ACTIVE
Category:Private Limited Company

INTER GLOBAL FORWARDING LIMITED

114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB

Number:03341666
Status:ACTIVE
Category:Private Limited Company

RODERICK THOMAS CLIFTON LTD

69 PRINCESS VICTORIA STREET,BRISTOL,BS8 4DD

Number:11509488
Status:ACTIVE
Category:Private Limited Company

TEMBS COURIER SERVICES LIMITED

7 SAXONLEA COURT,SHEFFIELD,S2 1DF

Number:10685086
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