SCANPOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

07/08/247 August 2024 Accounts for a medium company made up to 2023-12-31

View Document

15/05/2415 May 2024 Termination of appointment of Tommi Mononen as a director on 2024-05-02

View Document

15/05/2415 May 2024 Termination of appointment of Oivind Hulleberg as a director on 2024-05-02

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

08/02/248 February 2024 Appointment of Mr Simo Pekka Saastamoinen as a director on 2024-01-26

View Document

20/11/2320 November 2023 Termination of appointment of Kaj Källarsson as a director on 2023-11-20

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

06/05/216 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

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

View Accounts

11/09/2011 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 DIRECTOR APPOINTED KAJ KÄLLARSSON

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED SCANPOLE BBH LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED TOMMI MONONEN

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

25/01/2025 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVIND HULLEBERG / 24/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOKSON

View Document

09/04/199 April 2019 SECRETARY APPOINTED MR OLIVIND HULLEBERG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039719770001

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PEARS

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR SIMON DAVID PEARS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR HARRI RAJASUO

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED OIVIND HULLEBERG

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI PENTTI JUHANI MONONEN / 01/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARRI PETRI RAJASUO / 01/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANNE-MATIAS MONNI / 01/04/2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED SCANPOLE LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039719770001

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOKSON / 01/04/2013

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ILKKA MONONEN

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED HARRI PETRI RAJASUO

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED ILKKA JUHANA MONONEN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERIK ELIASSON

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED JANNE-MATIAS MONNI

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STIAN SKARPNORD

View Document

03/03/113 March 2011 DIRECTOR APPOINTED ARI PENTTI JUHANI MONONEN

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIAN SKARPNORD / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR ERIK JORGEN ELIASSON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR OVE BERGMAN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR YNGVE HOLM

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED STIAN SKARPNORD

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY EDDA SALOMONSON

View Document

06/05/096 May 2009 SECRETARY APPOINTED MICHAEL ANDREW COOKSON

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS; AMEND

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHAPTER HOUSE SOUTH ABBEY LAWN ABBEY FORGATE SHREWSBURY SHROPSHIRE SY2 5DE

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: VINGE KB, 42 NEW BROAD STREET LONDON EC2M 1JD

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 AUDITOR'S RESIGNATION

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

09/08/009 August 2000 £ NC 1000/21000 12/06/

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 27-33 STATION ROAD HAYES MIDDLESEX UB3 4DX

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED PTG TREATMENTS (POLES) LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

13/04/0013 April 2000 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