Advanced company searchLink opens in new window

S SCAPE LTD

Company number 07232133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
22 Jun 2011 AP04 Appointment of The P I Partnership as a secretary
21 Jun 2011 CH01 Director's details changed for Mr Spencer Ian Back on 1 January 2011
21 Jun 2011 AD01 Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 21 June 2011
21 Jun 2011 TM02 Termination of appointment of Ian Starfield as a secretary
22 Jun 2010 AD01 Registered office address changed from Bath Brewery Toll Bridge Road Bath Avon BA1 7DE United Kingdom on 22 June 2010
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 100
22 Jun 2010 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
17 Jun 2010 CERTNM Company name changed orgap LIMITED\certificate issued on 17/06/10
  • CONNOT ‐
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
26 May 2010 AP03 Appointment of Mr Ian Starfield as a secretary
26 May 2010 AP01 Appointment of Mr Spencer Ian Back as a director
26 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
26 May 2010 AD01 Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 26 May 2010
22 Apr 2010 TM01 Termination of appointment of Stephen Hemmings as a director
22 Apr 2010 NEWINC Incorporation