Scalable Europe LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Scalable Europe Limited |
|
Last balance sheet date | 2015-04-30 | |
Cash in hand | £2,414 | +90.18% |
Net Worth | £4,595 | -20.51% |
Liabilities | £1,564 | -2,568% |
Trade Debtors | £3,500 | -1,167% |
Total assets | £6,159 | -667.34% |
Shareholder's funds | £4,595 | -20.51% |
Total liabilities | £1,564 | -2,568% |
SIPASSURED EUROPE LIMITED
WININSTALL EUROPE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06000038 |
Record last updated | Thursday, January 18, 2018 4:08:16 PM UTC |
Official Address | Care Of:C/O2 Old Barnes Rycote Lane Milton Common Thame England Of:C/o Ox92nz Great, Great Milton |
Postal Code | OX92NZ |
Sector | Other information technology service activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 2, 2017 | Second notification of strike-off action in london gazette | |
Registry | Feb 14, 2017 | First notification of strike - off in london gazette | |
Registry | Feb 3, 2017 | Striking off application by a company | |
Registry | Dec 9, 2016 | Confirmation statement made , with updates | |
Registry | Sep 6, 2016 | Change of registered office address | |
Registry | May 1, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Jan 31, 2016 | Annual accounts | |
Registry | Nov 25, 2015 | Annual return | |
Financials | Jan 27, 2015 | Annual accounts | |
Registry | Jan 5, 2015 | Annual return | |
Registry | Jan 5, 2015 | Change of particulars for director | |
Registry | Jan 5, 2015 | Change of particulars for secretary | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | Dec 12, 2013 | Annual return | |
Financials | Jan 29, 2013 | Annual accounts | |
Registry | Dec 11, 2012 | Annual return | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Dec 12, 2011 | Annual return | |
Financials | Jan 27, 2011 | Annual accounts | |
Registry | Dec 9, 2010 | Annual return | |
Financials | Jan 31, 2010 | Annual accounts | |
Registry | Dec 7, 2009 | Annual return | |
Registry | Jul 28, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 28, 2009 | Resignation of a person | |
Registry | May 15, 2009 | Company name change | |
Registry | May 13, 2009 | Change of name certificate | |
Registry | Mar 31, 2009 | Resignation of one Director (a man) | |
Registry | Dec 5, 2008 | Annual return | |
Financials | Jun 20, 2008 | Annual accounts | |
Registry | Jun 19, 2008 | Accounts | |
Registry | Nov 15, 2007 | Annual return | |
Registry | May 18, 2007 | Company name change | |
Registry | May 18, 2007 | Change of name certificate | |
Registry | May 18, 2007 | Company name change | |
Registry | Dec 4, 2006 | Resignation of a person | |
Registry | Dec 4, 2006 | Resignation of a person 1788163... | |
Registry | Dec 4, 2006 | Appointment of a person | |
Registry | Dec 4, 2006 | Change in situation or address of registered office | |
Registry | Dec 4, 2006 | Appointment of a person | |
Registry | Nov 15, 2006 | Four appointments: 2 men and 2 companies | |