SCAN MARITIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Registered office address changed from Wainsford Edwin Road West Horsley Leatherhead KT24 6LN England to Gransden Priory Close East Budleigh Budleigh Salterton Devon EX9 7EZ on 2025-01-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Change of details for Mrs Gabriel Mary Gray as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Jonathan Richard Gray as a person with significant control on 2023-12-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 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

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT ENGLAND

View Document

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

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/01/174 January 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

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM BOWLING GREEN HOUSE 1 ORCHARD PLACE SOUTHAMPTON SO14 3PX

View Document

27/01/1627 January 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

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 30/04/2015 TO 30/09/2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAY

View Document

17/09/1417 September 2014 SECRETARY APPOINTED GABRIEL MARY GRAY

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIEL MARY GRAY / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL MARY GRAY / 28/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD GRAY / 28/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RICHARD GRAY / 28/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GRAY / 28/08/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW UNITED KINGDOM

View Document

01/04/141 April 2014 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