SCAN PRINT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/05/2318 May 2023 Registration of charge 068280830003, created on 2023-05-02

View Document

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

View Accounts

26/01/2326 January 2023 Director's details changed for Mr Paul David Yelland on 2023-01-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

23/12/2223 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

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

09/11/209 November 2020 CESSATION OF HANNAH YELLAND AS A PSC

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCAN PRINT (INTERNATIONAL) LIMITED

View Document

09/11/209 November 2020 CESSATION OF PAUL YELLAND AS A PSC

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FELLOWS

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 SUB-DIVISION 01/12/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YELLAND

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH YELLAND

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR JOSEPH PETER ILLES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068280830002

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068280830001

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MARK FELLOWS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELDEN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELDEN

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068280830001

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

09/04/139 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 7 HIGH STREET FARNBOROUGH VILLAGE FARNBOROUGH KENT BR6 7BQ

View Document

03/07/123 July 2012 COMPANY NAME CHANGED BET DOT DOT DOT LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PAUL DAVID YELLAND

View Document

04/05/124 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 5

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED PUB PALS LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR JUSTIN PAUL HELDEN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGON

View Document

22/04/1022 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BURGON / 24/02/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL READ

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN HELDEN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DANIEL READ

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MICHAEL JAMES BURGON

View Document

24/02/0924 February 2009 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