Advanced company searchLink opens in new window

SCALE LANE PRINTERS LIMITED

Company number 09212812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 PSC07 Cessation of Joseph James Taylor as a person with significant control on 31 December 2019
06 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 AD01 Registered office address changed from Unit 1a Fretwells Business Park Oslo Road Hull East Yorkshire HU7 0YR England to Unit 3, Pioneer Park Clough Road Hull HU6 7HW on 7 November 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 TM01 Termination of appointment of Joseph James Taylor as a director on 1 October 2019
17 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
29 Sep 2017 PSC04 Change of details for Mr Joseph James Taylor as a person with significant control on 21 September 2017
29 Sep 2017 PSC04 Change of details for Mr Joseph James Taylor as a person with significant control on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Richard James Chalmers on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Joseph James Taylor on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Richard James Chalmers as a person with significant control on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from Unit 2 & 5 Milesone Business Park Oslo Road Hull HU7 0YN United Kingdom to Unit 1a Fretwells Business Park Oslo Road Hull East Yorkshire HU7 0YR on 29 September 2017
29 Sep 2017 CH01 Director's details changed for Mr Joseph James Taylor on 21 September 2017
11 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from Unit 1 Fretwells Business Park Oslo Road Hull HU7 0YR United Kingdom to Unit 2 & 5 Milesone Business Park Oslo Road Hull HU7 0YN on 11 September 2017
19 May 2017 AA Total exemption small company accounts made up to 30 September 2016