SCAN-OPTICS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/11/218 November 2021 Accounts for a small company made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/12/189 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KINGDON JR

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF MITCHELL / 25/01/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JEFF MITCHELL

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH O'LEARY

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM UNIT 5 BROOKSIDE COLNE WAY WATFORD HERTFORDSHIRE WD24 7QJ

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MORALEE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED JOHN KINGDON

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY DANIELA SKOPALOVA

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNN TILTON / 22/10/2012

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY PRIMAVERA LIMITED

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MS DANIELA SKOPALOVA

View Document

28/10/1128 October 2011 ARTICLES OF ASSOCIATION

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED KEITH GREGORY O'LEARY

View Document

23/09/1123 September 2011 ADOPT ARTICLES 15/09/2011

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 NC INC ALREADY ADJUSTED 24/10/07

View Document

23/01/0923 January 2009 GBP NC 1000000/3000000 24/10/2007

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/011 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: UNIT C2 DOLPHIN ESTATE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HE

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/07/995 July 1999 NC INC ALREADY ADJUSTED 26/05/99

View Document

05/07/995 July 1999 £ NC 2/999902 26/05/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: UNIT 10 WINDMILL BUSINESS VILLAGE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/07/951 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 36 SUNBURY CROSS CENTRE SUNBURY MIDDLESEX TW16 7AZ

View Document

26/11/9326 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

01/01/821 January 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/82

View Document

16/01/7616 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/7616 January 1976 CERTIFICATE OF INCORPORATION

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