SCALENET LTD

05651812
33 LONDON ROAD HINDHEAD SURREY ENGLAND GU26 6AB

Documents

Documents
Date Category Description Pages
21 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2024 accounts Annual Accounts 9 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2023 accounts Annual Accounts 9 Buy now
04 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2022 officers Change of particulars for director (Jeremy Arthur Bryant) 2 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 officers Change of particulars for director (Mrs Deborah Bryant) 2 Buy now
04 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2021 accounts Annual Accounts 9 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 accounts Annual Accounts 9 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 10 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2017 accounts Annual Accounts 9 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 8 Buy now
21 Apr 2016 mortgage Registration of a charge 8 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 8 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 13 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
03 Jan 2011 annual-return Annual Return 3 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Deborah Bryant) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Jeremy Arthur Bryant) 2 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Gary Barham) 1 Buy now
19 Aug 2009 accounts Annual Accounts 5 Buy now
05 Feb 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 annual-return Return made up to 12/12/07; full list of members 2 Buy now
31 Aug 2007 accounts Annual Accounts 5 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 31 kings road haslemere surrey GU27 2QA 1 Buy now
20 Dec 2006 annual-return Return made up to 12/12/06; full list of members 2 Buy now
12 Dec 2005 incorporation Incorporation Company 12 Buy now