QUANTOR SCANNING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Registered office address changed from The Tileworks Ellgreave Street Stoke-on-Trent ST6 4DJ England to Daisybank House, 17-19 Leek Road Cheadle Stoke-on-Trent ST10 1JE on 2025-05-20

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RAYMOND DUNKEY / 06/12/2018

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE RAYMOND DUNKEY / 06/12/2018

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT AUGUSTINE DUFFY / 06/12/2018

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 06/12/2018

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 06/12/2018

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUGUSTINE DUFFY / 06/12/2018

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAYMOND DUNKEY / 05/04/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 30/08/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 18/07/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 18/07/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUGUSTINE DUFFY / 20/07/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 20/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 20/07/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 20/07/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 20 July 2009 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK WRIGHT / 16/07/2009

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM FRIARY COURT ST JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

12/08/0512 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 31/08/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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