SCAN IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 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

13/05/2413 May 2024 Termination of appointment of David Stevens as a director on 2024-04-02

View Document

02/05/242 May 2024 Appointment of Mr David Stevens as a director on 2024-04-01

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 CESSATION OF DAVID STEVENS AS A PSC

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY VICKI BENNETT

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKI BENNETT

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MS VICKI BENNETT

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

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 27/07/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENS / 01/01/2014

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 5A CARNABY INDUSTRIAL ESTATE LANCASTER ROAD CARNABY BRIDLINGTON EAST YORKSHIRE YO15 3QY

View Document

27/08/1327 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

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

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/01/1119 January 2011 ALTER ARTICLES 14/01/2011

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENS / 27/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

06/03/106 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 GBP NC 100/1000 24/09/08

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED VICKI BENNETT

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY PHILIP BENNETT

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT

View Document

05/05/085 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 COMPANY NAME CHANGED SCAN IT LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: UNIT 2C BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON YORKSHIRE YO16 4SJ

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 82 MILLWAY ROAD ANDOVER HAMPSHIRE SP10 3AS

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: INTERACTIVE HOUSE 12 QUEENSVILLE ROAD LONDON SW12 0JJ

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 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