About

Registered Number: 03311554
Date of Incorporation: 03/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 27 Ottrells Mead, Bradley Stoke, Bristol, South Gloucester, BS32 0AJ

 

Based in South Gloucester, Scope Computer Consultants Ltd was established in 1997, it's status in the Companies House registry is set to "Active". Cousins, Joanne Rosemary, Dimery, Andrew David James, Roberts, Samantha Lee are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMERY, Andrew David James 07 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Joanne Rosemary 11 May 1998 - 1
ROBERTS, Samantha Lee 07 February 1997 11 May 1998 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2020
AA - Annual Accounts 03 November 2019
AD04 - Change of location of company records to the registered office 11 March 2019
CS01 - N/A 11 March 2019
AD04 - Change of location of company records to the registered office 11 March 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2011
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 27 March 2002
AAMD - Amended Accounts 21 November 2001
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 03 April 2001
363s - Annual Return 20 February 2001
AAMD - Amended Accounts 11 October 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
AA - Annual Accounts 18 November 1998
287 - Change in situation or address of Registered Office 20 July 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
RESOLUTIONS - N/A 13 March 1998
363s - Annual Return 13 March 1998
287 - Change in situation or address of Registered Office 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.