SCANTECH LITHOGRAPHIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with 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

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

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

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

20/12/2220 December 2022 Registration of charge 031231430005, created on 2022-12-19

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

29/04/2229 April 2022 Cancellation of shares. Statement of capital on 2022-03-28

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2016-11-07

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

04/11/214 November 2021 Director's details changed for Mr Neil Peter Stephens on 2021-10-01

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/07/2127 July 2021 Termination of appointment of Peter David Stephens as a director on 2021-07-26

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE STEPHENS

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE JEAN STEPHENS / 01/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE PITHER / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER STEPHENS / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL STEPHENS / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE PITHER / 05/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 22 & 23 GHYLL INDUSTRIAL ESTATE HEATHFIELD EAST SUSSEX TN21 8AW

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE JEAN STEPHENS

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVIN ARCHER

View Document

15/08/1815 August 2018 01/05/18 STATEMENT OF CAPITAL GBP 100200

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PAULINE STEPHENS / 01/05/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS JEAN PAULINE STEPHENS

View Document

15/03/1815 March 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PITJER / 23/12/2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED CRAIG PAUL STEPHENS

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED AMANDA JANE PITJER

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED NEIL PETER STEPHENS

View Document

21/07/1121 July 2011 SECRETARY APPOINTED AMANDA JANE PITHER

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE STEPHENS

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE STEPHENS

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/03/0223 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED SCANTECH LITHOGRAPHICS LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 £ NC 1000/101000 26/10/98

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information