Download leads from Nexok and grow your business. Find out more

Scan-Terieur Limited

Documents

Total Documents179
Total Pages1,219

Filing History

10 February 2021Accounts for a small company made up to 31 May 2020
3 February 2021Confirmation statement made on 31 January 2021 with no updates
4 February 2020Confirmation statement made on 31 January 2020 with no updates
7 January 2020Accounts for a small company made up to 31 May 2019
23 December 2019Registration of charge 010629970009, created on 7 December 2019
12 November 2019Termination of appointment of Gunver Lisa Knappe as a director on 12 November 2019
12 November 2019Termination of appointment of Bjorn Will Knappe as a director on 12 November 2019
12 July 2019Registration of charge 010629970008, created on 4 July 2019
27 June 2019Satisfaction of charge 6 in full
6 February 2019Confirmation statement made on 31 January 2019 with no updates
29 January 2019Accounts for a small company made up to 31 May 2018
6 February 2018Confirmation statement made on 31 January 2018 with no updates
18 January 2018Accounts for a small company made up to 31 May 2017
3 February 2017Confirmation statement made on 31 January 2017 with updates
3 February 2017Confirmation statement made on 31 January 2017 with updates
27 January 2017Total exemption small company accounts made up to 31 May 2016
27 January 2017Total exemption small company accounts made up to 31 May 2016
22 July 2016Termination of appointment of Jarl Bjorn Knappe as a director on 8 June 2016
22 July 2016Termination of appointment of Kari Charlotte Knappe as a director on 8 June 2016
22 July 2016Termination of appointment of Jarl Bjorn Knappe as a director on 8 June 2016
22 July 2016Termination of appointment of Kari Charlotte Knappe as a director on 8 June 2016
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
2 December 2015Accounts for a small company made up to 31 May 2015
2 December 2015Accounts for a small company made up to 31 May 2015
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
28 January 2015Accounts for a small company made up to 31 May 2014
28 January 2015Accounts for a small company made up to 31 May 2014
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2015Appointment of Mr Mark Edward Horseman as a director on 24 December 2014
7 January 2015Appointment of Mr Mark Edward Horseman as a director on 24 December 2014
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
10 October 2013Accounts for a small company made up to 31 May 2013
10 October 2013Accounts for a small company made up to 31 May 2013
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
19 February 2013Register inspection address has been changed
19 February 2013Register(s) moved to registered inspection location
19 February 2013Register inspection address has been changed
19 February 2013Register(s) moved to registered inspection location
24 January 2013Accounts for a small company made up to 31 May 2012
24 January 2013Accounts for a small company made up to 31 May 2012
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
17 November 2011Accounts for a small company made up to 31 May 2011
17 November 2011Accounts for a small company made up to 31 May 2011
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders
28 February 2011Director's details changed for Jarl Bjorn Knappe on 25 February 2011
28 February 2011Director's details changed for Jarl Bjorn Knappe on 25 February 2011
31 January 2011Termination of appointment of Dennis Miles as a director
31 January 2011Termination of appointment of Dennis Miles as a director
15 October 2010Accounts made up to 31 May 2010
15 October 2010Accounts made up to 31 May 2010
14 September 2010Appointment of Mrs Gunver Lisa Knappe as a director
14 September 2010Appointment of Mr Bjorn Will Knappe as a director
14 September 2010Appointment of Mr Bjorn Will Knappe as a director
14 September 2010Appointment of Mrs Gunver Lisa Knappe as a director
4 March 2010Director's details changed for Jarl Bjorn Knappe on 4 March 2010
4 March 2010Secretary's details changed for Iben Pernille Hughes on 4 March 2010
4 March 2010Director's details changed for Kari Charlotte Knappe on 4 March 2010
4 March 2010Director's details changed for Jarl Bjorn Knappe on 4 March 2010
4 March 2010Director's details changed for Iben Pernille Hughes on 4 March 2010
4 March 2010Director's details changed for Dennis Michael Miles on 4 March 2010
4 March 2010Director's details changed for Jarl Bjorn Knappe on 4 March 2010
4 March 2010Director's details changed for Iben Pernille Hughes on 4 March 2010
4 March 2010Director's details changed for Iben Pernille Hughes on 4 March 2010
4 March 2010Director's details changed for Kari Charlotte Knappe on 4 March 2010
4 March 2010Director's details changed for Dennis Michael Miles on 4 March 2010
4 March 2010Director's details changed for Kari Charlotte Knappe on 4 March 2010
4 March 2010Director's details changed for Ian Hughes on 4 March 2010
4 March 2010Director's details changed for Ian Hughes on 4 March 2010
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
4 March 2010Director's details changed for Dennis Michael Miles on 4 March 2010
4 March 2010Secretary's details changed for Iben Pernille Hughes on 4 March 2010
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
4 March 2010Director's details changed for Ian Hughes on 4 March 2010
4 March 2010Secretary's details changed for Iben Pernille Hughes on 4 March 2010
5 October 2009Accounts made up to 31 May 2009
5 October 2009Accounts made up to 31 May 2009
19 February 2009Return made up to 31/01/09; full list of members
19 February 2009Return made up to 31/01/09; full list of members
13 October 2008Accounts made up to 31 May 2008
13 October 2008Accounts made up to 31 May 2008
25 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/03/08
  • 363(288) ‐ Director's particulars changed
25 March 2008Return made up to 31/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/03/08
  • 363(288) ‐ Director's particulars changed
15 January 2008New director appointed
15 January 2008New director appointed
11 January 2008Director resigned
11 January 2008Director resigned
11 December 2007Accounts made up to 31 May 2007
11 December 2007Accounts made up to 31 May 2007
21 February 2007Return made up to 31/01/07; full list of members
21 February 2007Return made up to 31/01/07; full list of members
12 January 2007Accounts made up to 31 May 2006
12 January 2007Accounts made up to 31 May 2006
28 February 2006Return made up to 31/01/06; full list of members
28 February 2006Return made up to 31/01/06; full list of members
18 November 2005Accounts made up to 31 May 2005
18 November 2005Accounts made up to 31 May 2005
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2005Director resigned
31 January 2005Director resigned
31 January 2005Director resigned
31 January 2005Director resigned
17 December 2004Accounts made up to 31 May 2004
17 December 2004Accounts made up to 31 May 2004
26 February 2004New secretary appointed
26 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
26 February 2004Secretary resigned
26 February 2004New secretary appointed
26 February 2004Secretary resigned
26 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
16 January 2004Particulars of mortgage/charge
16 January 2004Particulars of mortgage/charge
30 July 2003Accounts made up to 31 May 2003
30 July 2003Accounts made up to 31 May 2003
9 February 2003Return made up to 31/01/03; full list of members
9 February 2003Return made up to 31/01/03; full list of members
19 November 2002Accounts made up to 31 May 2002
19 November 2002Accounts made up to 31 May 2002
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
29 May 2002Declaration of satisfaction of mortgage/charge
29 May 2002Declaration of satisfaction of mortgage/charge
29 May 2002Declaration of satisfaction of mortgage/charge
29 May 2002Declaration of satisfaction of mortgage/charge
16 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
16 April 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
6 November 2001Accounts made up to 31 May 2001
6 November 2001Accounts made up to 31 May 2001
6 February 2001Return made up to 31/01/01; full list of members
6 February 2001Return made up to 31/01/01; full list of members
23 January 2001Declaration of satisfaction of mortgage/charge
23 January 2001Declaration of satisfaction of mortgage/charge
27 November 2000Accounts made up to 31 May 2000
27 November 2000Accounts made up to 31 May 2000
3 October 2000New director appointed
3 October 2000New director appointed
18 September 2000Particulars of mortgage/charge
18 September 2000Particulars of mortgage/charge
14 February 2000New director appointed
14 February 2000New director appointed
9 February 2000New director appointed
9 February 2000Return made up to 31/01/00; full list of members
9 February 2000Return made up to 31/01/00; full list of members
9 February 2000New director appointed
9 February 2000New director appointed
9 February 2000New director appointed
14 September 1999Accounts made up to 31 May 1999
14 September 1999Accounts made up to 31 May 1999
15 February 1999Return made up to 31/01/99; no change of members
15 February 1999Return made up to 31/01/99; no change of members
29 October 1998Accounts made up to 31 May 1998
29 October 1998Accounts made up to 31 May 1998
12 February 1998Return made up to 31/01/98; full list of members
12 February 1998Return made up to 31/01/98; full list of members
25 September 1997Accounts made up to 31 May 1997
25 September 1997Accounts made up to 31 May 1997
14 February 1997Return made up to 31/01/97; no change of members
14 February 1997Return made up to 31/01/97; no change of members
7 October 1996Accounts for a small company made up to 31 May 1996
7 October 1996Accounts for a small company made up to 31 May 1996
18 April 1996Return made up to 31/01/96; change of members
  • 363(353) ‐ Location of register of members address changed
18 April 1996Return made up to 31/01/96; change of members
  • 363(353) ‐ Location of register of members address changed
15 August 1995Accounts made up to 31 May 1995
15 August 1995Accounts made up to 31 May 1995
11 May 1995Registered office changed on 11/05/95 from: brentmead house britannia road london N12 9RU
11 May 1995Registered office changed on 11/05/95 from: brentmead house britannia road london N12 9RU
29 April 1995Declaration of satisfaction of mortgage/charge
29 April 1995Declaration of satisfaction of mortgage/charge
5 April 1995Return made up to 30/01/95; full list of members
5 April 1995Return made up to 30/01/95; full list of members
15 June 1988Wd 05/05/88 ad 11/04/88--------- premium £ si 1500@1=1500
15 June 1988Wd 05/05/88 ad 11/04/88--------- premium £ si 1500@1=1500
Sign up now to grow your client base. Plans & Pricing