SCANNER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 169 Hamilton Road London SE27 9SW United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-12

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Notification of Thomas Lambrecht as a person with significant control on 2023-12-29

View Document

28/12/2328 December 2023 Change of details for Mr Gary Devonshire as a person with significant control on 2023-12-28

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Change of details for Mr Gary Devonshire as a person with significant control on 2022-01-07

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM SCANNER SECURITY LTD 6-8 PAXTON PLACE LONDON SE27 9SS ENGLAND

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/10/1821 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LAMBRECHT / 01/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DEVONSHIRE / 01/04/2016

View Document

01/04/161 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 2 CARRE MEWS LONDON SE5 9LS

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046486520001

View Document

18/11/1318 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/01/08 TOTAL EXEMPTION FULL

View Document

21/03/0821 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 2 CARRE MEWS LONDON SE5 9LS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 19 EMPIRE SQUARE LONDON N7 6JN

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 1 ALEXANDRA ROAD BOREHAMWOOD HERTFORDSHIRE WD6 5PB

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 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