DAVID SCANLAN AND ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 SAIL ADDRESS CREATED

View Document

08/10/188 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA JANE SCANLAN

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SCANLAN

View Document

20/04/1820 April 2018 CESSATION OF BACKLINE 2 LIMITED AS A PSC

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BROOMHILL FARM DARTMOUTH DEVON TQ6 0LD

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE SCANLAN / 12/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCANLAN / 12/06/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID SCANLAN / 12/06/2013

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 LEGAL CHARGE 20/05/01

View Document

10/07/0110 July 2001 LOAN AGREEMENT 20/05/01

View Document

10/07/0110 July 2001 LOAN AGREEMENT 20/05/01

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: PHOENIX HOUSE 419 LONDON ROAD CAMBERLEY SURREY GU15 3JA

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/999 September 1999 £ IC 100/90 28/07/99 £ SR 10@1=10

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 COMPANY NAME CHANGED BEST HIRED HANDS LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 COMPANY NAME CHANGED BESTPOWER LIMITED CERTIFICATE ISSUED ON 15/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 S252 DISP LAYING ACC 23/04/92

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

04/06/904 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 ALTER MEM AND ARTS 04/05/90

View Document

24/04/9024 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information