SCAN FILE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-23 with updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-28 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with updates |
29/02/2429 February 2024 | Change of details for Mr Stephen Rose as a person with significant control on 2023-12-01 |
28/02/2428 February 2024 | Change of details for Mr Stephen Rose as a person with significant control on 2023-12-01 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/01/2213 January 2022 | Registered office address changed from Unit 6 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS to Unit 4E Adams Way Springfield Business Park Alcester B49 6PU on 2022-01-13 |
15/12/2115 December 2021 | Second filing of Confirmation Statement dated 2021-02-23 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/11/2111 November 2021 | Director's details changed for Mr Stephen Joseph Rose on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Mr Stephen Joseph Rose on 2021-11-11 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | Confirmation statement made on 2021-02-23 with updates |
10/03/2010 March 2020 | 28/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | PREVSHO FROM 31/03/2020 TO 28/02/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | ISSUED SHARE CAP INCREASE 02/07/2019 |
16/07/1916 July 2019 | 10/07/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 5 AMOS AVENUE WEDNESFIELD WOLVERHAMPTON WV11 1LF |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE GUTTERIDGE / 23/02/2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE GUTTERIDGE / 23/02/2010 |
10/03/1010 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/087 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
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