FDI SCAN LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN TAYLOR

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR WELCH COMPANY SERVICES LIMITED

View Document

24/07/1724 July 2017 CORPORATE DIRECTOR APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BARNDEN / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TAYLOR / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BARNDEN / 05/05/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY WELCH OFFICIUM LIMITED

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BARNDEN / 01/07/2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/04/138 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 05/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 9 TAUNTON ROAD WIVELISCOMBE SOMERSET TA4 2TQ UNITED KINGDOM

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH OFFICIUM LIMITED / 19/03/2013

View Document

22/03/1322 March 2013 25/07/12 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR DANIEL JOHN BARNDEN

View Document

06/09/106 September 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company