SCANSOURCE EUROPE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-05-17

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

06/06/236 June 2023 Declaration of solvency

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 31st Floor 40 Bank Street London E14 5NR on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

11/05/2211 May 2022 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

11/05/2211 May 2022 Director's details changed for Mr John Adrian Moorefield on 2022-01-01

View Document

10/05/2210 May 2022 Change of details for Mr Michael Hahn as a person with significant control on 2021-03-01

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

28/03/2228 March 2022 Full accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Termination of appointment of Matthew David Magan as a director on 2021-09-17

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

19/12/1919 December 2019 14/03/19 STATEMENT OF CAPITAL GBP 5

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/11/189 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 4

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR NICHOLAS BRIDGLAND

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN ELLSWORTH

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/06/1613 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 26/06/15 STATEMENT OF CAPITAL GBP 2.00

View Document

06/10/156 October 2015 12/09/14 STATEMENT OF CAPITAL GBP 1.00

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MAURICE VAN RIJN

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED JOHN ELLSWORTH

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED GERALD LYONS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SCOTT BENBENEK / 01/01/2011

View Document

15/06/1115 June 2011 STATEMENT BY DIRECTORS

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 1

View Document

15/06/1115 June 2011 REDUCE ISSUED CAPITAL 03/06/2011

View Document

15/06/1115 June 2011 SOLVENCY STATEMENT DATED 03/06/11

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/07/107 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR LINDA DAVIS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS LOGGED FORM

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA MEADE

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIS / 25/11/2006

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED RAYMOND SCOTT BENBENEK

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 NC INC ALREADY ADJUSTED 30/08/05

View Document

24/04/0624 April 2006 £ NC 6539422/12070517 30/

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 27/01/06

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 26/05/05

View Document

03/10/053 October 2005 £ NC 100/6539422 26/0

View Document

03/10/053 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/053 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/058 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: FITZALAN HOUSE, FITZALAN ROAD, CARDIFF, SOUTH GLAMORGAN CF24 0EE

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED FILBUK 676 LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 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