SCANTECH COMPUTING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Ann Elizabeth Murdoch as a secretary on 2023-09-01

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

05/09/155 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/09/128 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRASER PRIOR / 03/09/2010

View Document

20/08/1020 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 85 YEW TREE DRIVE GUILDFORD SURREY GU1 1NY

View Document

01/04/971 April 1997 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 46 KEEP HILL DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1DJ

View Document

12/04/9612 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON. N12 9SZ.

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/09/933 September 1993 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