SCANTECH SERVICES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 347 HAINTON AVENUE GRIMSBY N E LINCOLNSHIRE DN32 9LU

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MR DAVID MICHAEL NAYLOR

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR STIAN NAYLOR

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 75 DAUBNEY STREET CLEETHORPES N E LINCOLNSHIRE DN35 7NN ENGLAND

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STIAN MICHAEL NAYLOR / 07/10/2014

View Document

24/04/1524 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 347 HAINTON AVENUE GRIMSBY N E LINCOLNSHIRE DN32 9LU

View Document

29/04/1429 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NAYLOR

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR STIAN MICHAEL NAYLOR

View Document

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

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL NAYLOR / 09/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE WORTLEY

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE WORTLEY / 27/05/2011

View Document

06/05/116 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY APR SECRETARIES LIMITED

View Document

09/07/089 July 2008 SECRETARY APPOINTED MRS MELANIE JANE WORTLEY

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 107 CLEETHORPE ROAD GRIMSBY SOUTH HUMBERSIDE DN31 3ER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DAVID MICHAEL NAYLOR

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED APR SECRETARIES LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

19/03/0819 March 2008 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