SCANTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

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

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 23A CRAVEN TERRACE LONDON W2 3QH

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/05/133 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY KU-CHIN TU

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR KUEI-HSIN TOM KO

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY KU-CHIN TU

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR KU-CHIN TU

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KU-CHIN TU / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUEI-HSIN TOM KO / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 36 TANNER STREET LONDON SE1 3DR

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 92-94 GRAYS INN ROAD LONDON WC1X 8AA

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: ROOM L17 LOWER GROUND FLOOR CHANCERY HOUSE 53-64 CHANERY LANE LONDON WC2A 1QY

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 23A CRAVEN TERRACE LONDON W2 3QH

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: BOWMAN HOUSE 2110 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

26/02/9726 February 1997 RETURN MADE UP TO 16/02/97; CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 16/02/96; CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/06/9413 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/947 June 1994 COMPANY NAME CHANGED ONEOUT SERVICES LIMITED CERTIFICATE ISSUED ON 08/06/94

View Document

07/06/947 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/94

View Document

07/06/947 June 1994 ADOPT MEM AND ARTS 28/04/94

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 1 MITCHELL LANE BRISTOL B1 6BU

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 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