SCANNER EXPRESS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-12-03 |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Resolutions |
06/12/236 December 2023 | Appointment of a voluntary liquidator |
06/12/236 December 2023 | Statement of affairs |
06/12/236 December 2023 | Registered office address changed from 11 Unit 11 Diddenham Court Lambwood Hill, Grazeley Reading RG7 1JQ England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-12-06 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/01/2310 January 2023 | Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP to 11 Unit 11 Diddenham Court Lambwood Hill, Grazeley Reading RG7 1JQ on 2023-01-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM REGUS HOUSE 400 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT |
16/11/1216 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
17/12/0917 December 2009 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM EASTLANDS COURT WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FA ENGLAND |
13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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