Advanced company searchLink opens in new window

SCANPOLE LIMITED

Company number 03971977

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)
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Apr 2017 AD03 Register(s) moved to registered inspection location Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury SY3 7FA
20 Apr 2017 AD02 Register inspection address has been changed to Dyke Yaxley Limited 1 Brassey Road Old Potts Way Shrewsbury SY3 7FA
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 AP01 Appointment of Oivind Hulleberg as a director on 12 May 2016
17 May 2016 TM01 Termination of appointment of Harri Petri Rajasuo as a director on 12 May 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 21,000
13 Apr 2016 CH01 Director's details changed for Mr Ari Pentti Juhani Mononen on 1 April 2016
13 Apr 2016 CH01 Director's details changed for Harri Petri Rajasuo on 1 April 2016
13 Apr 2016 CH01 Director's details changed for Janne-Matias Monni on 1 April 2016
18 Feb 2016 AD01 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Burt Boulton & Haywood Alexandra Docks Newport Gwent NP20 2WA on 18 February 2016
11 Sep 2015 CERTNM Company name changed scanpole LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
15 Jul 2015 AA Accounts for a small company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 21,000
20 Nov 2014 MR01 Registration of charge 039719770001, created on 5 November 2014
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 21,000
11 Mar 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
16 Apr 2013 CH03 Secretary's details changed for Michael Andrew Cookson on 1 April 2013
27 Mar 2013 AA Accounts for a small company made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of Ilkka Mononen as a director
24 Apr 2012 AA Accounts for a small company made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Harri Petri Rajasuo as a director
16 May 2011 AP01 Appointment of Janne-Matias Monni as a director