- Company Overview for SCAN IT SERVICES LIMITED (03604504)
- Filing history for SCAN IT SERVICES LIMITED (03604504)
- People for SCAN IT SERVICES LIMITED (03604504)
- More for SCAN IT SERVICES LIMITED (03604504)
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) |
---|---|---|---|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for David Stevens on 1 January 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 5a Carnaby Industrial Estate Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY on 23 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
23 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for David Stevens on 27 July 2010 | |
06 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
26 Sep 2008 | 123 | Gbp nc 100/1000\24/09/08 | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
13 May 2008 | 288b | Appointment terminated director philip bennett | |
13 May 2008 | 288b | Appointment terminated secretary philip bennett | |
13 May 2008 | 288a | Secretary appointed vicki bennett | |
05 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |