SCAN MOBILITY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Appointment of Mrs Angela Louise Forshaw as a director on 2023-10-17

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Satisfaction of charge 3 in full

View Document

05/12/225 December 2022 Registration of charge 028269950007, created on 2022-12-01

View Document

30/11/2230 November 2022 Satisfaction of charge 028269950004 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Satisfaction of charge 1 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 2 in full

View Document

15/09/2215 September 2022 Registration of charge 028269950005, created on 2022-09-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

08/03/218 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028269950004

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES SANDS

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES SANDS / 03/03/2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE FORSHAW / 03/03/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES SANDS / 18/05/2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES SANDS / 28/05/2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SANDS / 14/06/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 91 ZETLAND STREET SOUTHPORT MERSEYSIDE PR9 9DL

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: ST MARTINS HOUSE ST MARTIN IN THE FIELDS ALTCAR LANE FORMBY MERSEYSIDE L37 6AJ

View Document

26/06/9526 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: ST MARTINS HOUSE ST MARTINS IN THE FIELD ALTCAR LANE FORMBY MERSEYSIDE L37 6AJ

View Document

12/06/9412 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94

View Document

04/03/944 March 1994 COMPANY NAME CHANGED SCANMOBILITY LIMITED CERTIFICATE ISSUED ON 07/03/94

View Document

04/03/944 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/94

View Document

21/12/9321 December 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

15/09/9315 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 COMPANY NAME CHANGED ZALAMERE LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

06/09/936 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/93

View Document

03/09/933 September 1993 SECRETARY RESIGNED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RU

View Document

15/06/9315 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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