- Company Overview for SCAN GROUP LIMITED (07334367)
- Filing history for SCAN GROUP LIMITED (07334367)
- People for SCAN GROUP LIMITED (07334367)
- Charges for SCAN GROUP LIMITED (07334367)
- More for SCAN GROUP LIMITED (07334367)
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
|
|
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
|
|
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
|
|
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 |