SCANVIEW ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Satisfaction of charge 7 in full

View Document

28/02/2328 February 2023 Satisfaction of charge 6 in full

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REKHA PARMAR / 30/06/2011

View Document

08/09/118 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRAJLAL PARMAR / 30/06/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA PARMAR / 30/06/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRAJLAL PARMAR / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHA PARMAR / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS; AMEND

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS; AMEND

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: HAMBLETON HOUSE 2 NORTH PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JW

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/10/9616 October 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: HAMBLETON HOUSE 2 NORTH PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JW

View Document

01/12/951 December 1995 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: CAPITAL HOUSE, 76,WILLOUGHBY LANE, LONDON. N17 0SF

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/04/934 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

04/04/934 April 1993 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 52 SPENCER AVENUE HAYES MIDDLESEX UB4 0QY

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8919 October 1989 RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/06/887 June 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 09/12/85; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 09/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/12/84

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