Advanced company searchLink opens in new window

SCAN GROUP LIMITED

Company number 07334367

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)
26 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
25 Feb 2015 AD01 Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Level 18 40 Bank Street Canary Wharf London E14 5NR on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from 40 Bank Street Level 18, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Level 18 40 Bank Street Canary Wharf London E14 5NR on 25 February 2015
25 Feb 2015 AD01 Registered office address changed from Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA to Level 18 40 Bank Street Canary Wharf London E14 5NR on 25 February 2015
17 Feb 2015 CERTNM Company name changed acs (europe) LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
02 Feb 2015 MR01 Registration of charge 073343670002, created on 30 January 2015
01 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500,200
14 Mar 2014 AD01 Registered office address changed from C/O Iatc Europe Building 4 Tameside Business Park, Windmill Lane Unit 8-10, Windmill Lane Denton Manchester M34 3QS England on 14 March 2014
28 Feb 2014 TM01 Termination of appointment of David Stretch as a director
17 Dec 2013 AD01 Registered office address changed from C/O Iatc Europe Building 4 Unit 8-10, Tameside Business Park Windmill Lane Denton Manchester England on 17 December 2013
16 Dec 2013 AD01 Registered office address changed from 4 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England on 16 December 2013
12 Dec 2013 AD01 Registered office address changed from the Breeze Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 12 December 2013
18 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 500,200
14 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
19 Nov 2012 AP01 Appointment of Mr David James Stretch as a director
19 Nov 2012 TM01 Termination of appointment of David Stretch as a director
07 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AA01 Previous accounting period extended from 31 May 2012 to 31 August 2012
23 May 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 May 2012
03 May 2012 AA Accounts for a dormant company made up to 31 August 2011
14 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
16 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ England on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Mr David James Stretch on 3 August 2011