SMARTSCAN LIMITED
Status | ACTIVE |
Company No. | 02350671 |
Category | Private Limited Company |
Incorporated | 22 Feb 1989 |
Age | 35 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SMARTSCAN LIMITED is an active private limited company with number 02350671. It was incorporated 35 years, 4 months, 14 days ago, on 22 February 1989. The company address is Pywell Road Pywell Road, Corby, NN17 5XJ, Northamptonshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: R.W.L. Consultants Limited
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-11
Officer name: Mr Abner Kimmins
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Capital allotment shares
Date: 19 Jan 2016
Action Date: 06 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-06
Capital : 300 GBP
Documents
Capital name of class of shares
Date: 19 Jan 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Termination secretary company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Lea
Documents
Resolution
Date: 06 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lea
Documents
Capital allotment shares
Date: 30 Mar 2011
Action Date: 16 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-16
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Lea
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Lea
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Dunn
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haroon Khawaja
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abner Kimmins
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-04
Old address: Pywell Road Willowbrook Industrial Estate Corby Northants NN17 5YJ
Documents
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Walter Lea
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Judith Rosemary Lea
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-27
Officer name: Mrs Judith Rosemary Lea
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mr Richard Walter Lea
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Mrs Judith Rosemary Lea
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard lea / 01/01/2008
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 17/04/07 from: 1 the green caldecott market harborough leicestershire LE16 8RR
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type small
Date: 15 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 09 Jun 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; full list of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 28 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/97 to 31/07/97
Documents
Legacy
Date: 28 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/06/97
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; no change of members
Documents
Accounts with accounts type small
Date: 22 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; no change of members
Documents
Some Companies
CHANTRY FARM MANAGEMENT COMPANY LIMITED
DORSET PROPERTY,SHERBORNE,DT9 3BS
Number: | 06746632 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEALD GREEN & LONG LANE RATEPAYERS ASSOCIATION LIMITED
218 FINNEY LANE,CHEADLE,SK8 3QA
Number: | 08255504 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 02244773 |
Status: | ACTIVE |
Category: | Public Limited Company |
PAUL'S PLACE MANAGEMENT COMPANY LIMITED
38 PAULS PLACE,ASHTEAD,KT21 1HN
Number: | 03142637 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH TERRACE,ROTHERHAM,S60 2EU
Number: | 11449372 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COMMERCIAL ROAD,BUXTON,SK17 8NU
Number: | 05038511 |
Status: | ACTIVE |
Category: | Private Limited Company |