SCAN CHECK SYSTEMS LIMITED

The Stable Monkspool House The Stable Monkspool House, Bath, BA2 7QT, United Kingdom
StatusACTIVE
Company No.03566203
CategoryPrivate Limited Company
Incorporated18 May 1998
Age26 years, 18 days
JurisdictionEngland Wales

SUMMARY

SCAN CHECK SYSTEMS LIMITED is an active private limited company with number 03566203. It was incorporated 26 years, 18 days ago, on 18 May 1998. The company address is The Stable Monkspool House The Stable Monkspool House, Bath, BA2 7QT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Wendy Kelly

Change date: 2022-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Kelly

Change date: 2022-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Mr Sean Edward Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA

Change date: 2021-06-01

New address: The Stable Monkspool House Woolverton Bath BA2 7QT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Kelly

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Susan Wendy Kelly

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Kelly

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-04

New address: The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA

Old address: Comfortable Place Upper Bristol Road Bath BA1 3AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: Sean Edward Kelly

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Wendy Kelly

Change date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Jan 1999

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1999-01-08

Officer name: Sean Edward Kelly

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 08 Jan 1999

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1999-01-08

Officer name: Sean Edward Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 13/04/05 from: 18 portland square bristol avon BS2 8SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 05/06/99 from: c/o douce & co 5 castle street bridgwater somerset TA6 3DD

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/05/99

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scan-check systems LIMITED\certificate issued on 08/06/98

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

374 DURHAM ROAD MANAGEMENT COMPANY LIMITED

3 HEATHFIELD HOUSE DURHAM ROAD,GATESHEAD,NE9 5AP

Number:08867733
Status:ACTIVE
Category:Private Limited Company

AFFINITY CONSULTANTS LIMITED

2 VICTORIA BUSINESS PARK,CHARD,TA20 1HE

Number:10136164
Status:ACTIVE
Category:Private Limited Company

AGILE PROPERTY DEVELOPMENTS LIMITED

33 MONTSERRAT ROAD,LONDON,SW15 2LD

Number:09654534
Status:ACTIVE
Category:Private Limited Company

COSMOPAK (UK) LTD

47 47 HILL RD,PINNER,HA5 1LB

Number:05236323
Status:ACTIVE
Category:Private Limited Company

SOLOMONSYSTEMS LTD

12 WESTBURY ROAD,NEW MALDEN,KT3 5BE

Number:06191948
Status:ACTIVE
Category:Private Limited Company

SPEEDY PRODUCTS LIMITED

SPEEDY HOUSE,MANCHESTER,M6 6WY

Number:01242000
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