Advanced company searchLink opens in new window

SPECIALTY SCANNERS LIMITED

Company number 04056406

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)
25 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 427,694.99
25 Nov 2015 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England to 52 High Street Harrow on the Hill Middlesex HA1 3LL
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 AP03 Appointment of Mr Simon Byrne as a secretary on 26 September 2015
02 Oct 2015 TM01 Termination of appointment of Raymond Leonard Hughes as a director on 26 September 2015
02 Oct 2015 TM02 Termination of appointment of Ali Akgun as a secretary on 26 September 2015
06 Feb 2015 AP03 Appointment of Dr Ali Akgun as a secretary on 6 February 2015
29 Jan 2015 AD01 Registered office address changed from 81 Love Lane Pinner Middlesex HA5 3EY to C/O David Morgan & Co. 52 High Street Harrow Middlesex HA1 3LL on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Andrew Christopher Wood as a secretary on 27 January 2015
12 Jan 2015 MAR Re-registration of Memorandum and Articles
12 Jan 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jan 2015 RR02 Re-registration from a public company to a private limited company
01 Dec 2014 TM01 Termination of appointment of Jacqueline Anne Langford as a director on 28 November 2014
11 Nov 2014 AA Group of companies' accounts made up to 28 February 2014
29 Oct 2014 AUD Auditor's resignation
21 Oct 2014 TM01 Termination of appointment of Martin Osmund Leach as a director on 15 October 2014
04 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 427,694.99
06 Feb 2014 AA01 Current accounting period extended from 31 August 2013 to 28 February 2014
02 Jan 2014 AUD Auditor's resignation
23 Oct 2013 AUD Auditor's resignation
22 Aug 2013 AR01 Annual return made up to 21 August 2013 no member list
Statement of capital on 2013-08-22
  • GBP 427,694.99
04 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2013 AA Group of companies' accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 21 August 2012 no member list