About

Registered Number: 02682996
Date of Incorporation: 31/01/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Nexus House, Cray Road, Sidcup, Kent, DA14 5DA,

 

Founded in 1992, Scanprobe Techniques Ltd are based in Sidcup, Kent. We don't know the number of employees at Scanprobe Techniques Ltd. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Fiona Marina 31 January 2009 - 1
BARRY, Jonathan Michael 26 January 2004 - 1
BARRY, Maureen Brenda 31 January 1992 22 March 2007 1
BARRY, Michael Frances 31 January 1992 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Fiona Marina 22 March 2007 31 January 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 28 February 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
PSC05 - N/A 16 January 2020
AD01 - Change of registered office address 09 December 2019
PSC02 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 February 2018
MR04 - N/A 20 January 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
RESOLUTIONS - N/A 29 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
169 - Return by a company purchasing its own shares 10 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 15 March 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AAMD - Amended Accounts 07 December 2003
287 - Change in situation or address of Registered Office 15 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 17 February 2003
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 20 February 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 28 February 1995
363s - Annual Return 09 March 1994
363a - Annual Return 30 July 1993
AUD - Auditor's letter of resignation 06 May 1993
288 - N/A 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
395 - Particulars of a mortgage or charge 02 November 1992
AUD - Auditor's letter of resignation 24 September 1992
287 - Change in situation or address of Registered Office 28 May 1992
AUD - Auditor's letter of resignation 22 May 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.