ABINGDON SCANNING LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
29/06/2329 June 2023 | Registered office address changed from 51 West St. Helen Street Abingdon OX14 5BT England to Howbery Business Park Benson Lane Wallingford OX10 8BA on 2023-06-29 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
08/05/228 May 2022 | Director's details changed for Ernest Janicki on 2022-05-08 |
10/11/2110 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM HOWBERY PARK BENSON LANE WALLINGFORD OX10 8BA ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/11/188 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 20 HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HH UNITED KINGDOM |
11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EARNEST JANICKI / 05/06/2015 |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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