Date | Description |
2025-04-08 |
delete source_ip 185.17.24.70 |
2025-04-08 |
insert source_ip 185.184.237.39 |
2025-02-21 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2025-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-21 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-22 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-06-07 |
delete source_ip 157.245.29.103 |
2022-06-07 |
insert source_ip 185.17.24.70 |
2022-06-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-08-14 |
update website_status FlippedRobots => OK |
2021-08-14 |
delete source_ip 192.166.47.74 |
2021-08-14 |
insert source_ip 157.245.29.103 |
2021-07-23 |
update website_status FailedRobots => FlippedRobots |
2021-07-06 |
update website_status FlippedRobots => FailedRobots |
2021-06-15 |
update website_status FailedRobots => FlippedRobots |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-05-14 |
update website_status FlippedRobots => FailedRobots |
2021-04-08 |
update website_status FailedRobots => FlippedRobots |
2021-02-12 |
update website_status FlippedRobots => FailedRobots |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-17 |
update website_status Unavailable => FlippedRobots |
2020-09-29 |
update website_status MaintenancePage => Unavailable |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-19 |
update website_status OK => MaintenancePage |
2019-11-19 |
update website_status MaintenancePage => OK |
2019-09-19 |
update website_status OK => MaintenancePage |
2019-07-21 |
delete source_ip 88.208.252.215 |
2019-07-21 |
insert source_ip 192.166.47.74 |
2019-07-21 |
update robots_txt_status www.scorpion-engineering.biz: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES PETER WILLIAM BEGLEY |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BEGLEY |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WILKES |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-02-18 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL LLOYD JOHN HANNON / 17/01/2018 |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER WILLIAM BEGLEY |
2017-08-01 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL HOWARD WILKES |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAROLD HOWITT |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-14 |
delete source_ip 213.171.218.132 |
2016-11-14 |
insert source_ip 88.208.252.215 |
2016-03-12 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-11 |
update statutory_documents 31/12/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-05-17 |
delete address COUNTY ROAD
SWINDON SN1 2EL |
2014-05-17 |
delete phone 01793 639377 |
2014-05-17 |
insert address Unit 2 Elgin drive,
Elgin trading estate,
Swindon
SN2 8DN |
2014-05-17 |
insert phone 01793 612400 |
2014-05-17 |
update primary_contact COUNTY ROAD
SWINDON SN1 2EL => Unit 2 Elgin drive,
Elgin trading estate,
Swindon
SN2 8DN |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2013-11-30 => 2015-02-28 |
2013-12-17 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/05/2013 |
2013-11-07 |
update account_ref_day 29 => 31 |
2013-11-07 |
update account_ref_month 2 => 5 |
2013-10-03 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/05/2014 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TIZARD |
2013-01-25 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-07 |
update statutory_documents 22/12/12 FULL LIST |
2012-11-28 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-07-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-07-18 |
update statutory_documents PROVISION OF ARTICLE 6 DISAPPLIED TO TRANSFER OF 1 ORD SHARE 01/03/2012 |
2012-07-10 |
update statutory_documents DIRECTOR APPOINTED PENELOPE ANN HANNON |
2012-02-14 |
update statutory_documents 22/12/11 FULL LIST |
2011-12-02 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents 22/12/10 FULL LIST |
2010-11-24 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TIZARD / 01/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD JOHN HANNON / 01/10/2009 |
2010-01-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIZARD / 30/10/2008 |
2008-01-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-13 |
update statutory_documents SECRETARY RESIGNED |
2007-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 29/02/08 |
2006-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |