SCORPIO COMPUTERS LIMITED

04551397
51 PARK AVENUE SHELLEY HUDDERSFIELD HD8 8JY

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 7 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 7 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 8 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 7 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 7 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 7 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2017 accounts Annual Accounts 5 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 5 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 5 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 accounts Annual Accounts 4 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
09 Oct 2009 officers Change of particulars for director (Ernest Anthony Chapman) 2 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 officers Director's change of particulars / ernest chapman / 30/09/2008 1 Buy now
16 Feb 2009 officers Secretary's change of particulars / helen chapman / 30/09/2008 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from unit 11E nortonthore mills wakefield road scissett huddersfield HD8 9LA 1 Buy now
24 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
18 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
06 Jun 2007 accounts Annual Accounts 6 Buy now
27 Oct 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 12 Buy now
19 Dec 2005 annual-return Return made up to 02/10/05; full list of members 6 Buy now
01 Sep 2005 accounts Annual Accounts 6 Buy now
12 Nov 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
27 Nov 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
17 Oct 2003 accounts Accounting reference date shortened from 31/10/03 to 30/09/03 1 Buy now
30 Oct 2002 capital Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New secretary appointed 2 Buy now
02 Oct 2002 incorporation Incorporation Company 11 Buy now