Advanced company searchLink opens in new window

SCANRIG LIMITED

Company number 10789570

Filter by category

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)
17 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
19 Feb 2024 AD01 Registered office address changed from 62 Gables House 62 Kenilworth Road Leamington Spa CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 19 February 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jul 2023 CS01 Confirmation statement made on 12 May 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
30 Aug 2022 PSC07 Cessation of Peter Derek Boswell as a person with significant control on 19 August 2022
30 Aug 2022 PSC04 Change of details for Mr Paul Cooke as a person with significant control on 19 August 2022
25 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
19 Sep 2021 TM01 Termination of appointment of Stuart Bayliss as a director on 15 September 2021
16 Sep 2021 PSC04 Change of details for Mr Peter Derek Boswell as a person with significant control on 15 September 2021
16 Sep 2021 PSC01 Notification of Paul Cooke as a person with significant control on 15 September 2021
16 Sep 2021 AP01 Appointment of Mr Paul Cooke as a director on 15 September 2021
16 Sep 2021 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to 62 Gables House 62 Kenilworth Road Leamington Spa CV32 6JX on 16 September 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AP01 Appointment of Mr Stuart Bayliss as a director on 1 May 2020
30 Apr 2020 TM01 Termination of appointment of Peter Derek Boswell as a director on 23 April 2020
28 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
15 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
23 Jan 2019 AD01 Registered office address changed from E and E Fuels, T3 Trinity Park Bickenhill Lane Birmingham B37 7ES England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 23 January 2019
02 Oct 2018 TM01 Termination of appointment of Paul Cooke as a director on 2 October 2018
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates