Advanced company searchLink opens in new window

SCANIX LIMITED

Company number 06269755

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)
20 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AD01 Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011
28 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Peter Scawthorn on 5 June 2010
02 Jul 2010 CH01 Director's details changed for David Nix on 5 June 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 05/06/09; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jul 2008 363a Return made up to 05/06/08; full list of members
08 Jul 2008 288c Director's change of particulars / david nix / 05/06/2007
26 Jul 2007 88(2)R Ad 05/06/07--------- £ si 98@1=98 £ ic 2/100
26 Jul 2007 287 Registered office changed on 26/07/07 from: hatherton house, hatherton street, walsaw west midlands WS1 1YB
26 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
26 Jul 2007 288a New secretary appointed;new director appointed
26 Jul 2007 288a New director appointed
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Secretary resigned
05 Jun 2007 NEWINC Incorporation