SCANDA KVEARNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

21/08/2421 August 2024 Satisfaction of charge 1 in full

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 9 LEE CLOSE PATTINSON NORTH INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 8QF ENGLAND

View Document

15/05/2015 May 2020 Registered office address changed from , 9 Lee Close, Pattinson North Industrial Estate, Washington, Tyne & Wear, NE38 8QF, England to 2 Lee Close Washington NE38 8QF on 2020-05-15

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1/2 MARKET CRESCENT NEW HERRINGTON TYNE & WEAR DH4 7AP

View Document

12/07/1712 July 2017 Registered office address changed from , 1/2 Market Crescent, New Herrington, Tyne & Wear, DH4 7AP to 2 Lee Close Washington NE38 8QF on 2017-07-12

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1526 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1210 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/11/1013 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID KNOTT / 07/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

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

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ALTER MEM AND ARTS 12/10/93

View Document

10/11/9310 November 1993 MINUTES OF MEETING 04/10/93

View Document

22/10/9322 October 1993

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 26, PARTRIDGE CLOSE, WASHINGTON, TYNE & WEAR. NE38 0ES.

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED GREAT NORTH WINDOWS LIMITED CERTIFICATE ISSUED ON 31/03/92

View Document

29/11/9129 November 1991 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/11/9021 November 1990

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 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


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