Smartscan Ltd was registered on 22 February 1989 with its registered office in Corby in Northamptonshire, it's status in the Companies House registry is set to "Active". Dunn, Alan, Khawaja, Haroon, Kimmins, Abner, Francis, Bernard Allen, Hudson, Michael are listed as directors of the business. The company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Alan | 01 February 2011 | - | 1 |
KHAWAJA, Haroon | 01 February 2011 | - | 1 |
KIMMINS, Abner | 01 February 2011 | - | 1 |
FRANCIS, Bernard Allen | 22 January 1998 | 01 October 2001 | 1 |
HUDSON, Michael | 22 January 1998 | 08 November 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 22 February 2018 | |
PSC05 - N/A | 06 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CH01 - Change of particulars for director | 12 July 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
SH01 - Return of Allotment of shares | 19 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2016 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AR01 - Annual Return | 13 April 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AP01 - Appointment of director | 14 February 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
363a - Annual Return | 24 February 2009 | |
353 - Register of members | 09 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 February 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
AA - Annual Accounts | 03 June 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 09 March 2006 | |
363a - Annual Return | 22 February 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 February 2006 | |
353 - Register of members | 22 February 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 17 January 2005 | |
AA - Annual Accounts | 15 March 2004 | |
363a - Annual Return | 28 February 2004 | |
363a - Annual Return | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363a - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 October 2001 | |
363a - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 29 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2000 | |
395 - Particulars of a mortgage or charge | 25 March 2000 | |
363a - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 14 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 1999 | |
363a - Annual Return | 03 March 1999 | |
AA - Annual Accounts | 09 February 1999 | |
363s - Annual Return | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 17 February 1998 | |
AA - Annual Accounts | 17 February 1998 | |
225 - Change of Accounting Reference Date | 28 July 1997 | |
225 - Change of Accounting Reference Date | 28 April 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 22 October 1996 | |
363s - Annual Return | 20 March 1996 | |
AA - Annual Accounts | 20 December 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 10 October 1994 | |
CERTNM - Change of name certificate | 19 July 1994 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 10 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1993 | |
363s - Annual Return | 05 March 1993 | |
AA - Annual Accounts | 03 February 1993 | |
363b - Annual Return | 19 March 1992 | |
AA - Annual Accounts | 19 August 1991 | |
AA - Annual Accounts | 02 August 1991 | |
363 - Annual Return | 24 October 1990 | |
395 - Particulars of a mortgage or charge | 14 February 1990 | |
AA - Annual Accounts | 22 January 1990 | |
RESOLUTIONS - N/A | 11 January 1990 | |
288 - N/A | 11 January 1990 | |
288 - N/A | 30 June 1989 | |
288 - N/A | 01 June 1989 | |
288 - N/A | 01 June 1989 | |
287 - Change in situation or address of Registered Office | 01 June 1989 | |
CERTNM - Change of name certificate | 17 May 1989 | |
NEWINC - New incorporation documents | 22 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 March 2000 | Outstanding |
N/A |
Fixed and floating charge | 29 January 1990 | Fully Satisfied |
N/A |