SCANLITE VISUAL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Director's details changed for Adam Carter on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Miss Amy Carter on 2023-07-14

View Document

15/01/2415 January 2024 Director's details changed for Mr Alex James Wrapson on 2024-01-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Director's details changed for Adam Carter on 2022-01-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031522360004

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM DATA HOUSE MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UZ

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CARTER / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON CARTER / 06/08/2020

View Document

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 05/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 05/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 05/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CARTER / 05/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 05/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES WRAPSON / 05/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM MOWBRAY DRIVE BLACKPOOL LANCASHIRE

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ALEX JAMES WRAPSON

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 01/01/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED AMY CARTER

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 31/12/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 31/12/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 31/12/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 31/12/2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 29/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 29/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 29/01/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 29/01/2011

View Document

03/05/113 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 28/01/2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 28/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 28/01/2010

View Document

28/07/0928 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ADAM CARTER

View Document

24/06/0924 June 2009 BONUS ISSUE 99 SHARES 31/03/2008

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

10/05/0810 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 COMPANY NAME CHANGED SCANLITE DIGITAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

21/10/0421 October 2004 COMPANY NAME CHANGED SCANLITE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 21/10/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 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