SCANDERE TECH LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Registered office address changed from 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England to 5 the Pavilions Ashton-on-Ribble Preston PR2 2YB on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Mark Lord as a director on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Cessation of Mark Lord as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mrs Gale Wadey as a director on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Gail Wadey as a person with significant control on 2023-10-27

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2020-09-23 with updates

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

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

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 12 MORESBY AVENUE BLACKPOOL FY3 7ST ENGLAND

View Document

04/03/204 March 2020 COMPANY NAME CHANGED M LORD ELECTRICAL LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LORD / 07/12/2018

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORD / 07/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 3 KNOWSLEY AVENUE BLACKPOOL FY3 9HP ENGLAND

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 7 ELMSLIE GARDENS BLACKPOOL FY3 9FY

View Document

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

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORD / 01/06/2013

View Document

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

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 28 REPTON AVENUE BLACKPOOL LANCASHIRE FY1 2RZ ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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