SCANSOURCE LIMITED

Company Documents

DateDescription
26/03/2026 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR NICHOLAS BRIDGLAND

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN ELLSWORTH

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLSWORTH

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR NICHOLAS BRIDGLAND

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED SCANSOURCE EDC LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MAURICE VAN RIJN

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BENBENEK

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED JOHN ELLSWORTH

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED GERALD LYONS

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEYS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR XAVIER CARTIAUX

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/06/101 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR LINDA DAVIS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 05/03/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BAUR

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENBENEK / 20/08/2008

View Document

07/01/097 January 2009 DIRECTOR APPOINTED LINDA B DAVIS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED RAYMOND SCOTT BENBENEK

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 27/01/06

View Document

07/09/057 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: UNIT 5 RUTHERFORD WAY INDUSTRIAL ESTATE RUTHERFORD WAY CRAWLEY WEST SUSSEX RH10 2PB

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED EUROPDATA CONNECT UK LTD CERTIFICATE ISSUED ON 12/05/05

View Document

01/04/051 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

17/01/0117 January 2001 COMPANY NAME CHANGED TOMORROWS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 17/01/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/06/9710 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 25-29 HIGH STREET LEATHERHEAD SURREY KT22 8AB

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/01/955 January 1995 AUDITOR'S RESIGNATION

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

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

View Document

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

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 466 EWELL ROAD TOLWORTH SURREY KT6 7EL

View Document

12/03/9312 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 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