Advanced company searchLink opens in new window

SCANNER SERVICES LTD

Company number 03271090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 TM02 Termination of appointment of Paul Raymond Tyrie Wallis as a secretary on 13 January 2018
23 Jan 2018 AP03 Appointment of Mrs Sarah Bonner as a secretary on 13 January 2018
23 Jan 2018 AD01 Registered office address changed from 44 Chantry Mead Road Bath BA2 2DF England to 11 Lighton Avenue Kirton Boston PE20 1XL on 23 January 2018
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
26 May 2017 AD01 Registered office address changed from 7 Bluebell Court Wych Hill Park Woking Surrey GU22 0HQ to 44 Chantry Mead Road Bath BA2 2DF on 26 May 2017
26 May 2017 AP01 Appointment of Mrs Sarah Bonner as a director on 16 May 2017
26 May 2017 AP01 Appointment of Mr Simon David Bonner as a director on 16 May 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
01 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Feb 2010 AA Total exemption full accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Paul Raymond Tyrie Wallis on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Janice Lynn Wallis on 4 November 2009