SCANSTRUT GROUP LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 14 14 Dart Business Park Clyst St George Exeter Devon EX3 0QH United Kingdom to 14 Dart Business Park Clyst St George Exeter Devon EX3 0QH on 2024-05-20

View Document

08/05/248 May 2024 Registered office address changed from 5 Dart Business Park Clyst St George Exeter Devon EX3 0QH United Kingdom to 14 14 Dart Business Park Clyst St George Exeter Devon EX3 0QH on 2024-05-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Director's details changed for Mr Thomas Charles Reed on 2021-06-16

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF SCANSTRUT (HOLDINGS) LIMITED AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES REED

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCANSTRUT (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM, 1 MALT MILL, MALT MILL LANE, TOTNES, DEVON, TQ9 5NH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES REED / 07/11/2014

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR THOMAS CHARLES REED

View Document

28/06/1228 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1227 June 2012 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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