SCAN CHECK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

14/12/2214 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

03/02/223 February 2022 Change of details for Mr Sean Edward Kelly as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mrs Susan Wendy Kelly as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Sean Edward Kelly on 2022-02-03

View Document

30/11/2130 November 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

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD KELLY / 20/05/2019

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/189 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WENDY KELLY / 01/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD KELLY / 01/05/2018

View Document

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

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM COMFORTABLE PLACE UPPER BRISTOL ROAD BATH BA1 3AJ

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WENDY KELLY / 15/03/2011

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD KELLY / 15/03/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD KELLY / 08/01/1999

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD KELLY / 08/01/1999

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 18 PORTLAND SQUARE BRISTOL AVON BS2 8SJ

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 REGISTERED OFFICE CHANGED ON 05/06/99 FROM: C/O DOUCE & CO 5 CASTLE STREET BRIDGWATER SOMERSET TA6 3DD

View Document

05/06/995 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

19/03/9919 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED SCAN-CHECK SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information