SCANSTOP LTD
Status | ACTIVE |
Company No. | 09600571 |
Category | Private Limited Company |
Incorporated | 20 May 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
SCANSTOP LTD is an active private limited company with number 09600571. It was incorporated 9 years, 1 month, 17 days ago, on 20 May 2015. The company address is 2nd Floor Corner Chambers 2nd Floor Corner Chambers, Birmingham, B24 9ND, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type dormant
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alicia Neath
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Neath
Appointment date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Neath
Notification date: 2018-06-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alicia Neath
Appointment date: 2016-03-01
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Neath
Termination date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Change date: 2016-05-04
Old address: C/O Boox 2nd Floor the Port House Port Solent Portsmouth PO6 4th England
New address: 2nd Floor Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9nd
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-19
Old address: 28 New Road Water Orton Birmingham B46 1QU United Kingdom
New address: C/O Boox 2nd Floor the Port House Port Solent Portsmouth PO6 4th
Documents
Some Companies
8A VINE STREET,EVESHAM,WR11 4RE
Number: | 06497262 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10751383 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST STREET,LEWES,BN7 2NZ
Number: | 07500221 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED
1 ATLANTIC QUAY,GLASGOW,G2 8JB
Number: | SC407120 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOIS ROAD,HAVERHILL,CB9 7BN
Number: | 11319853 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 SHARROW VALE ROAD,SHEFFIELD,S11 8ZE
Number: | 08489372 |
Status: | ACTIVE |
Category: | Private Limited Company |