SCAN-THORS (U.K.) LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

03/06/253 June 2025 Registration of charge 025285320005, created on 2025-06-03

View Document

01/04/251 April 2025 Termination of appointment of David Patrick Johnson as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of David Patrick Johnson as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

23/02/2223 February 2022 Amended group of companies' accounts made up to 2020-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 26/09/16 STATEMENT OF CAPITAL GBP 857

View Document

23/12/1623 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1623 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 28/09/13 STATEMENT OF CAPITAL GBP 1080

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/124 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR BENJAMIN OLIVER KAY

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

05/01/115 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR DAVID PATRICK JOHNSON

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN THOR LARSEN / 30/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KNUD THOR LARSEN / 30/07/2010

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 GBP IC 1000/980 07/07/09 GBP SR 20@1=20

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN JOHNSON

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR DAVID PATRICK JOHNSON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN JOHNSON

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 35 KEIGHLEY ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EB

View Document

02/01/082 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/01/9131 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED ADDNOTION LIMITED CERTIFICATE ISSUED ON 24/01/91

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 07/08/90

View Document

07/08/907 August 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