SCANFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

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

View Accounts

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Director's details changed for Hugh George Fleetwood on 2024-06-21

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/07/2330 July 2023 Secretary's details changed for Hugh George Fleetwood on 2023-07-26

View Document

30/07/2330 July 2023 Change of details for Mr Hugh George Fleetwood as a person with significant control on 2023-07-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE BREDHOLT

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRIGIT BREDHOLT / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS PETER BREDHOLT / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE FLEETWOOD / 01/01/2010

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: GRANT THORNTON HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD

View Document

01/02/001 February 2000 AUDITOR'S RESIGNATION

View Document

29/07/9929 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 NC INC ALREADY ADJUSTED 16/12/91

View Document

02/02/922 February 1992 £ NC 100/30000 16/12/91

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED CARE DESIGN SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/09/91

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: C/O RM COMPANY SERVICES LIMITED THIRD FLOOR 124-130 TABERNACLE STREET, LONDON EC2A 4SD.

View Document

30/06/9130 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 3 RD FLOOR 124/130 TABERNACLE STREET LONDON EC2A 4SD

View Document

04/06/904 June 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