SCANTRAC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Crimple Court Hornbeam Square North Harrogate HG2 8PB on 2024-01-23 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN CROSS |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
01/04/151 April 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/04/1430 April 2014 | 15/04/14 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | VARYING SHARE RIGHTS AND NAMES |
25/04/1425 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS SMITH |
19/02/1419 February 2014 | 24/01/14 STATEMENT OF CAPITAL GBP 2 |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
11/02/1411 February 2014 | DIRECTOR APPOINTED MARK REEVES |
11/02/1411 February 2014 | 24/01/14 STATEMENT OF CAPITAL GBP 1 |
11/02/1411 February 2014 | DIRECTOR APPOINTED DARREN CROSS |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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