SCOPE HR SOLUTIONS LIMITED

07229151
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD

Documents

Documents
Date Category Description Pages
01 Jul 2022 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2020 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
14 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Feb 2020 resolution Resolution 1 Buy now
29 Jul 2019 officers Termination of appointment of director (Anthony Ashley Wilson) 1 Buy now
08 Jul 2019 accounts Annual Accounts 26 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 officers Change of particulars for director (Mr David William Charles West) 2 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2018 officers Appointment of director (Mr Anthony Ashley Wilson) 2 Buy now
01 May 2018 accounts Annual Accounts 26 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jan 2018 officers Termination of appointment of director (Anthony Ashley Wilson) 1 Buy now
10 Jul 2017 accounts Annual Accounts 24 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
08 Dec 2015 mortgage Registration of a charge 23 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2015 mortgage Registration of a charge 18 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
23 Apr 2015 annual-return Annual Return 4 Buy now
02 Aug 2014 mortgage Registration of a charge 54 Buy now
10 Jul 2014 mortgage Registration of a charge 45 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Appointment of corporate secretary (Accounts Unlocked Llp) 2 Buy now
19 Dec 2013 officers Appointment of director (Mr David William Charles West) 2 Buy now
19 Dec 2013 officers Termination of appointment of director (Daniel Moloney) 1 Buy now
13 Sep 2013 officers Termination of appointment of director (Charles West) 1 Buy now
13 Sep 2013 officers Termination of appointment of secretary (Paula West) 1 Buy now
23 Aug 2013 officers Appointment of secretary (Mrs Paula Margaret West) 1 Buy now
23 Aug 2013 officers Appointment of director (Mr Charles Henry James West) 2 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 officers Change of particulars for director (Mr Anthony Ashley Wilson) 2 Buy now
17 May 2013 officers Change of particulars for director (Daniel Patrick Moloney) 2 Buy now
25 Mar 2013 accounts Annual Accounts 3 Buy now
25 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
31 Dec 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 6 Buy now
23 Feb 2011 officers Appointment of director (Daniel Patrick Moloney) 3 Buy now
20 Apr 2010 incorporation Incorporation Company 7 Buy now