SCAN AND COLLATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered office address changed from 43 43 Newmill Gardens Miskin Rct CF72 8RX Wales to 42 Meadow Way Tyla Garw Pontyclun CF72 9FS on 2025-10-23 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 25/03/2425 March 2024 | Registered office address changed from Unit 16 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales to 43 43 Newmill Gardens Miskin Rct CF72 8RX on 2024-03-25 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/05/2327 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/09/1819 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 16/10/1716 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/12/169 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE |
| 15/08/1615 August 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 12/12/1412 December 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 1000 |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062861270002 |
| 09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 43 NEWMILL GARDENS, MISKIN PONTYCLUN RHONDDA CYNON TAFF CF72 8RX |
| 09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 7 THE INNOVATION CENTRE FESTIVAL DRIVE EBBW VALE BLAENAU GWENT NP23 8XA UNITED KINGDOM |
| 09/07/139 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEWI THOMAS / 21/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/08/1210 August 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 10/08/1210 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL KING |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/08/1124 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/09/1027 September 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEWI THOMAS / 23/10/2009 |
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW RIXON / 23/10/2009 |
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KING / 23/10/2009 |
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CLARKE / 23/10/2009 |
| 17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/09/0918 September 2009 | DIRECTOR APPOINTED MR PAUL ANDREW RIXON |
| 18/09/0918 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 18/09/0918 September 2009 | DIRECTOR APPOINTED MR PAUL KING |
| 01/12/081 December 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 05/09/085 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLARKE / 01/12/2007 |
| 19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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