-
SCANNERS GB LIMITED - Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom
Company Information
- Company registration number
- 05053043
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Xl Business Solutions Premier House
- Bradford Road
- Cleckheaton
- BD19 3TT Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT UK
Management
- Managing Directors
- BOND, Joanna Rushton
- BOND, Philip Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-23
- Age Of Company 2004-02-23 20 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mrs Joanna Rushton Bond
- Mr Philip Andrew Bond
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CLARITY OFFICE SOLUTIONS (PENNINE) LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-03-08
- Last Date: 2019-02-23
-
SCANNERS GB LIMITED Company Description
- SCANNERS GB LIMITED is a ltd registered in United Kingdom with the Company reg no 05053043. Its current trading status is "live". It was registered 2004-02-23. It was previously called CLARITY OFFICE SOLUTIONS (PENNINE) LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Xl Business Solutions Premier House .
Get SCANNERS GB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scanners Gb Limited - Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom
- 2004-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCANNERS GB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-22) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-02-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-20) - 600
-
liquidation-voluntary-statement-of-affairs (2020-02-20) - LIQ02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
change-person-director-company-with-change-date (2019-07-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-22) - AD01
-
confirmation-statement-with-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-07) - AD01
-
change-person-director-company-with-change-date (2018-08-07) - CH01
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
appoint-person-director-company-with-name-date (2015-10-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-09-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
change-registered-office-address-company-with-date-old-address (2011-04-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
change-person-secretary-company-with-change-date (2010-06-18) - CH03
-
change-person-director-company-with-change-date (2010-06-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-01) - AA
-
legacy (2009-03-26) - 363a
-
legacy (2009-03-24) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-22) - AA
-
legacy (2008-03-13) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-24) - AA
-
legacy (2007-03-14) - 363s
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-02-06) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2006-10-10) - AA
-
legacy (2006-03-06) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-20) - 288b
-
accounts-with-accounts-type-dormant (2005-04-12) - AA
-
legacy (2005-04-12) - 225
-
legacy (2005-03-24) - 395
-
legacy (2005-03-14) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-08) - 288a
-
legacy (2004-03-04) - 288b
-
incorporation-company (2004-02-23) - NEWINC
-
legacy (2004-04-08) - 225
-
certificate-change-of-name-company (2004-04-06) - CERTNM
-
legacy (2004-09-20) - 287
-
legacy (2004-04-20) - 88(2)R