SCANMAN UK - History of Changes


DateDescription
2023-04-29 delete address Unit 1 & 2 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ
2023-04-29 insert address Unit 7 & 8, Raleigh Court Riverside Park Industrial Estate Middlesbrough TS2 1RR
2023-04-29 update primary_contact Unit 1 & 2 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ => Unit 7 & 8, Raleigh Court Riverside Park Industrial Estate Middlesbrough TS2 1RR
2023-04-07 delete address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ
2023-04-07 insert address UNIT 8 RALEIGH COURT MIDDLESBROUGH ENGLAND TS2 1RR
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ
2022-09-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-20 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 update account_ref_day 20 => 31
2019-12-07 update accounts_next_due_date 2020-09-20 => 2020-09-30
2019-11-06 update statutory_documents CURREXT FROM 20/12/2019 TO 31/12/2019
2019-10-07 update accounts_last_madeup_date 2017-12-20 => 2018-12-20
2019-10-07 update accounts_next_due_date 2019-09-20 => 2020-09-20
2019-09-06 update statutory_documents 20/12/18 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-20 => 2017-12-20
2018-10-07 update accounts_next_due_date 2018-09-20 => 2019-09-20
2018-09-19 update statutory_documents 20/12/17 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2017-11-03 delete otherexecutives SIMON SCANLON
2017-11-03 delete person SIMON SCANLON
2017-11-03 delete vpsales SIMON SCANLON
2017-11-03 update number_of_registered_officers 3 => 2
2017-10-07 update accounts_last_madeup_date 2015-12-20 => 2016-12-20
2017-10-07 update accounts_next_due_date 2017-09-20 => 2018-09-20
2017-09-19 update statutory_documents 20/12/16 TOTAL EXEMPTION SMALL
2017-08-07 delete sic_code 18129 - Printing n.e.c.
2017-08-07 insert sic_code 18121 - Manufacture of printed labels
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER NEIL SCANLON
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SCANLON
2016-12-23 insert address Unit 1 & 2 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ
2016-10-29 delete about_pages_linkeddomain googleplus.com
2016-10-29 delete contact_pages_linkeddomain googleplus.com
2016-10-29 delete index_pages_linkeddomain googleplus.com
2016-10-29 delete product_pages_linkeddomain googleplus.com
2016-10-29 delete terms_pages_linkeddomain googleplus.com
2016-10-29 insert about_pages_linkeddomain plus.google.com
2016-10-29 insert contact_pages_linkeddomain plus.google.com
2016-10-29 insert index_pages_linkeddomain plus.google.com
2016-10-29 insert product_pages_linkeddomain plus.google.com
2016-10-29 insert terms_pages_linkeddomain plus.google.com
2016-10-29 update founded_year 2004 => 2010
2016-10-07 update accounts_last_madeup_date 2014-12-20 => 2015-12-20
2016-10-07 update accounts_next_due_date 2016-09-20 => 2017-09-20
2016-09-19 update statutory_documents 20/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-20 update statutory_documents 21/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-20 => 2014-12-20
2015-10-08 update accounts_next_due_date 2015-09-20 => 2016-09-20
2015-09-03 update statutory_documents 20/12/14 TOTAL EXEMPTION SMALL
2015-08-12 delete address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ
2015-08-12 insert address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-17 update statutory_documents 21/06/15 FULL LIST
2014-10-10 delete otherexecutives KEITH WILLIAM SCURR
2014-10-10 delete person KEITH WILLIAM SCURR
2014-10-10 insert otherexecutives SIMON SCANLON
2014-10-10 insert person SIMON SCANLON
2014-10-10 insert vpsales SIMON SCANLON
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR SIMON SCANLON
2014-09-07 update accounts_last_madeup_date 2012-12-20 => 2013-12-20
2014-09-07 update accounts_next_due_date 2014-09-20 => 2015-09-20
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SCURR
2014-08-08 update personal_address This information is on record
2014-08-07 delete address UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH
2014-08-07 insert address UNIT 1 WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ
2014-08-07 update reg_address_care_of BEAUMONT ACCOUNTNACY => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-08-01 update statutory_documents 20/12/13 TOTAL EXEMPTION SMALL
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O BEAUMONT ACCOUNTNACY UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2014-07-17 update statutory_documents 21/06/14 FULL LIST
2013-09-10 update number_of_registered_officers 2 => 3
2013-09-06 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-09-06 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-08-06 update statutory_documents 21/06/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-20 => 2012-12-20
2013-08-01 update accounts_next_due_date 2013-09-20 => 2014-09-20
2013-07-24 update statutory_documents DIRECTOR APPOINTED MR PETER SCANLON
2013-07-19 update statutory_documents 20/12/12 TOTAL EXEMPTION SMALL
2013-06-28 update person_title KEITH WILLIAM SCURR: MANAGER; Director => DIRECTOR; Director
2013-06-28 update personal_address This information is on record
2013-06-21 delete address WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND ENGLAND TS2 1QJ
2013-06-21 delete sic_code 2222 - Printing not elsewhere classified
2013-06-21 insert address UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND ENGLAND TS10 5SH
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update reg_address_care_of null => BEAUMONT ACCOUNTNACY
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-06-25 update statutory_documents 21/06/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM SCURR / 25/06/2012
2012-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER SCANLON / 25/06/2012
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM WHORLTON ROAD RIVERSIDE PARK IND ESTATE MIDDLESBROUGH CLEVELAND TS2 1QJ ENGLAND
2012-03-05 update statutory_documents 20/12/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09 update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM SCURR
2011-08-26 update statutory_documents 21/06/11 FULL LIST
2011-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW DONAGHY
2011-01-19 update statutory_documents CURREXT FROM 30/06/2011 TO 20/12/2011
2010-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION