Advanced company searchLink opens in new window

SCAN FILE LTD

Company number 06125549

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
29 Feb 2024 PSC04 Change of details for Mr Stephen Rose as a person with significant control on 1 December 2023
28 Feb 2024 PSC04 Change of details for Mr Stephen Rose as a person with significant control on 1 December 2023
24 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
13 Jan 2022 AD01 Registered office address changed from Unit 6 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS to Unit 4E Adams Way Springfield Business Park Alcester B49 6PU on 13 January 2022
15 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 23 February 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Nov 2021 CH01 Director's details changed for Mr Stephen Joseph Rose on 11 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Stephen Joseph Rose on 11 November 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21
10 Jun 2020 PSC04 Change of details for Mr Stephen Rose as a person with significant control on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Stephen Joseph Rose on 10 June 2020
27 May 2020 PSC01 Notification of Stephen Rose as a person with significant control on 22 May 2020
26 May 2020 AP01 Appointment of Mr Stephen Joseph Rose as a director on 22 May 2020
26 May 2020 PSC07 Cessation of Robert Clive Gutteridge as a person with significant control on 22 May 2020
26 May 2020 TM01 Termination of appointment of Robert Clive Gutteridge as a director on 22 May 2020
26 May 2020 TM02 Termination of appointment of Elizabeth Katy Gutteridge as a secretary on 22 May 2020
10 Mar 2020 AA Total exemption full accounts made up to 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
05 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 28 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share cap increase 02/07/2019