SCANLITE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-03-10 delete career_pages_linkeddomain indeed.co.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 13/01/2022
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-21 update website_status FlippedRobots => OK
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-01-24 update website_status InternalTimeout => FlippedRobots
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031522360004
2020-10-30 delete address DATA HOUSE MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UZ
2020-10-30 insert address UNIT 1 - 1HQ KINCRAIG BUSINESS PARK KINCRAIG ROAD BLACKPOOL LANCASHIRE ENGLAND FY2 0PJ
2020-10-30 update registered_address
2020-09-20 update website_status OK => InternalTimeout
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM DATA HOUSE MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UZ
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 05/08/2020
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 05/08/2020
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 05/08/2020
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CARTER / 05/08/2020
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES WRAPSON / 05/08/2020
2020-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 05/08/2020
2020-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID CARTER / 06/08/2020
2020-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON CARTER / 06/08/2020
2020-07-11 insert client_pages_linkeddomain wrenkitchens.com
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-09 update website_status DomainNotFound => OK
2019-07-10 update website_status OK => DomainNotFound
2019-04-07 delete address MOWBRAY DRIVE BLACKPOOL LANCASHIRE
2019-04-07 insert address DATA HOUSE MOWBRAY DRIVE BLACKPOOL LANCASHIRE FY3 7UZ
2019-04-07 update registered_address
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM MOWBRAY DRIVE BLACKPOOL LANCASHIRE
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES WRAPSON
2018-04-08 delete about_pages_linkeddomain scanlite.net
2018-04-08 delete career_pages_linkeddomain scanlite.net
2018-04-08 delete contact_pages_linkeddomain scanlite.net
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 01/01/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-11 insert client Arcadia
2017-10-01 delete general_emails in..@scanlite.co.uk
2017-10-01 delete address Mowbray Drive, Blackpool, Lancashire, UK, FY3 7UZ
2017-10-01 delete client Bentley
2017-10-01 delete email in..@scanlite.co.uk
2017-10-01 delete index_pages_linkeddomain armitageonline.co.uk
2017-10-01 delete phone 01253 302723
2017-10-01 insert index_pages_linkeddomain scanlite.net
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-21 delete source_ip 188.165.250.141
2017-01-21 insert source_ip 178.33.238.49
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-12 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-03 update statutory_documents 29/01/16 FULL LIST
2016-01-22 delete client Morrisons Petrol Stations
2016-01-22 insert alias Scanlite Ltd
2016-01-22 insert client Bentley
2015-08-25 insert client Heathrow Terminal 5: The Towers at T5
2015-07-28 delete client London City Airport - The Media Tickers
2015-07-28 insert client London City Airport Media Tickers
2015-04-26 delete address Digital House Unit 12 Abbotts Business Park Primrose Hill Drive Kings Langley Hertfordshire WD4 8HY
2015-04-26 insert address Digital House Unit 12 Abbotts Business Park Primrose Hill Drive Kings Langley Hertfordshire WD4 8FR
2015-04-22 update statutory_documents DIRECTOR APPOINTED AMY CARTER
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-02-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-01-30 insert client London City Airport - The Media Tickers
2015-01-30 insert client London Palladium
2015-01-29 update statutory_documents 29/01/15 FULL LIST
2014-10-09 update robots_txt_status www.scanlite.co.uk: 404 => 200
2014-08-27 insert phone 01253 302723
2014-05-27 delete address Unit 120, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes MK14 6GD
2014-05-27 insert address Digital House Unit 12 Abbotts Business Park Primrose Hill Drive Kings Langley Hertfordshire WD4 8HY
2014-04-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-04-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-03-18 update statutory_documents 29/01/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 31/12/2013
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 31/12/2013
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 31/12/2013
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 31/12/2013
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 insert client Blackpool North Pier
2013-02-19 insert address Unit 120, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes MK14 6GD
2013-02-13 update statutory_documents 29/01/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-04 update website_status ServerDown
2012-12-04 update website_status OK
2012-03-16 update statutory_documents 29/01/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 29/01/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 29/01/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 29/01/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 29/01/2011
2011-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CARTER / 29/01/2011
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 29/01/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CARTER / 28/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARTER / 28/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 28/01/2010
2009-07-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-26 update statutory_documents DIRECTOR APPOINTED ADAM CARTER
2009-06-24 update statutory_documents BONUS ISSUE 99 SHARES 31/03/2008
2009-03-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-05-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-13 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-09 update statutory_documents COMPANY NAME CHANGED SCANLITE DIGITAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/11/04
2004-10-21 update statutory_documents COMPANY NAME CHANGED SCANLITE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 21/10/04
2004-06-29 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-26 update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-06 update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-23 update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-08 update statutory_documents RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-02-24 update statutory_documents RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1998-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-25 update statutory_documents RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1996-09-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-29 update statutory_documents DIRECTOR RESIGNED
1996-02-29 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-29 update statutory_documents SECRETARY RESIGNED
1996-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION