ENTRY SCANNER LTD

Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Termination of appointment of Carol Rose Ferra as a director on 2023-04-30

View Document

19/10/2319 October 2023 Cessation of Carol Rose Ferra as a person with significant control on 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

12/06/2312 June 2023 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Unit a Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-12

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-01-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Registered office address changed from , 25 Heathcote Avenue, Hatfield, Hertfordshire, AL10 0RQ to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2016-05-27

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 25 HEATHCOTE AVENUE HATFIELD HERTFORDSHIRE AL10 0RQ

View Document

14/04/1614 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/05/159 May 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

22/03/1422 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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