SCANSTOP LTD

2nd Floor Corner Chambers 2nd Floor Corner Chambers, Birmingham, B24 9ND, West Midlands
StatusACTIVE
Company No.09600571
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE COUNTIES LIMITED

8A VINE STREET,EVESHAM,WR11 4RE

Number:06497262
Status:ACTIVE
Category:Private Limited Company

JOT INVESTMENTS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10751383
Status:ACTIVE
Category:Private Limited Company

LASTING TRANSFORMATION LTD

1 WEST STREET,LEWES,BN7 2NZ

Number:07500221
Status:ACTIVE
Category:Private Limited Company
Number:SC407120
Status:ACTIVE
Category:Private Limited Company

NIGEL HOOD ASSOCIATES LTD

4 BLOIS ROAD,HAVERHILL,CB9 7BN

Number:11319853
Status:ACTIVE
Category:Private Limited Company

PERFECTIONERY LIMITED

255 SHARROW VALE ROAD,SHEFFIELD,S11 8ZE

Number:08489372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source