SCANNEST LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK ALLIBON / 12/11/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 1 HORSEWELL COURT MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7XB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/11/1125 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK ALLIBON / 12/11/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUZANNE ALLIBON

View Document

29/03/0829 March 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 21 MALLARD CLOSE CAMP HILL NORTHAMPTON NORTHAMPTONSHIRE NN4 9UR

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98 FROM: UNIT 10 STAVELEY WAY BRIXWORTH NORTHAMPTON. NN6 9EU

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 SECRETARY RESIGNED

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/12/927 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 49-51 STANHOPE ROAD NORTHAMPTON NN2 6JU

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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