STRUCTURAL SCANNING LIMITED

Register to unlock more data on OkredoRegister

STRUCTURAL SCANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276945

Incorporation date

12/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

46 Alma Road, Windsor, Berkshire SL4 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon17/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon13/04/2026
Registered office address changed from Initial Business Centre Unit 7 Wilson Businees Park Manchester M40 8WN England to 46 Alma Road Windsor Berkshire SL4 1QZ on 2026-04-13
dot icon31/08/2025
Micro company accounts made up to 2024-08-31
dot icon30/08/2025
Change of details for Mr Roger Alan Line as a person with significant control on 2025-07-01
dot icon30/08/2025
Director's details changed for Mr Roger Alan Line on 2025-07-01
dot icon28/08/2025
Certificate of change of name
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon20/12/2024
Certificate of change of name
dot icon18/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon11/04/2024
Change of details for Mr Roger Line as a person with significant control on 2024-04-06
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/08/2023
Registered office address changed from 46 the Arches Alma Road Windsor SL4 1QZ England to Initial Business Centre Unit 7 Wilson Businees Park Manchester M40 8WN on 2023-08-25
dot icon06/04/2023
Notification of Roger Line as a person with significant control on 2023-04-06
dot icon06/04/2023
Termination of appointment of Laura Leigh Flynn as a director on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon06/04/2023
Cessation of Laura Flynn as a person with significant control on 2023-04-06
dot icon20/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon01/02/2023
Director's details changed for Mrs Laura Leigh Flynn on 2023-01-31
dot icon13/01/2023
Cessation of S E S Services Limited as a person with significant control on 2023-01-14
dot icon09/11/2022
Registered office address changed from C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX England to 46 the Arches Alma Road Windsor SL4 1QZ on 2022-11-09
dot icon15/08/2022
Notification of Laura Flynn as a person with significant control on 2022-08-08
dot icon05/08/2022
Certificate of change of name
dot icon23/05/2022
Current accounting period extended from 2022-04-30 to 2022-08-31
dot icon15/02/2022
Notification of S E S Services Limited as a person with significant control on 2020-05-01
dot icon15/02/2022
Cessation of Laura Leigh Flynn as a person with significant control on 2020-05-01
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon30/11/2021
Termination of appointment of Gary Francis Holt as a director on 2021-11-09
dot icon16/09/2021
Appointment of Mr Roger Alan Line as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Anthony Knightly Hill as a director on 2021-09-09
dot icon03/09/2021
Director's details changed for Mrs Laura Leigh Flynn on 2021-09-03
dot icon11/03/2021
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames London TW18 4AX on 2021-03-11
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon03/03/2020
Cessation of Anthony Knightly Hill as a person with significant control on 2020-02-03
dot icon03/03/2020
Termination of appointment of Shrewdchoice Ltd as a secretary on 2020-02-03
dot icon28/02/2020
Cessation of Gary Francis Holt as a person with significant control on 2020-02-03
dot icon28/02/2020
Appointment of Mrs Laura Leigh Flynn as a director on 2020-02-03
dot icon28/02/2020
Notification of Laura Flynn as a person with significant control on 2020-02-03
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/08/2018
Micro company accounts made up to 2018-04-30
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon20/02/2017
Director's details changed for Mr Anthony Knightly Hill on 2017-02-17
dot icon17/02/2017
Director's details changed for Mr Gary Francis Holt on 2017-02-17
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/11/2007
Return made up to 12/11/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon21/12/2005
Return made up to 12/11/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2004
Return made up to 12/11/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/12/2003
Return made up to 12/11/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/12/2002
Return made up to 12/11/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/01/2002
Return made up to 12/11/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-04-30
dot icon12/02/2001
Return made up to 12/11/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon22/11/1999
Return made up to 12/11/99; full list of members
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
New secretary appointed
dot icon14/12/1998
Return made up to 12/11/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/05/1998
Registered office changed on 19/05/98 from: c/o blackwell davidson & co doncastle house doncastle road bracknell berks. RG12 4PQ
dot icon17/12/1997
Return made up to 12/11/97; full list of members
dot icon11/11/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
New secretary appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon12/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-94.48 % *

* during past year

Cash in Bank

£1,009.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
251.00
-
0.00
-
-
2022
5
7.12K
-
0.00
18.27K
-
2023
6
75.47K
-
0.00
1.01K
-
2023
6
75.47K
-
0.00
1.01K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

75.47K £Ascended959.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01K £Descended-94.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Line, Roger Alan
Director
15/09/2021 - Present
19
Flynn, Laura Leigh
Director
03/02/2020 - 06/04/2023
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About STRUCTURAL SCANNING LIMITED

STRUCTURAL SCANNING LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at 46 Alma Road, Windsor, Berkshire SL4 1QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of STRUCTURAL SCANNING LIMITED?

toggle

STRUCTURAL SCANNING LIMITED is currently Active. It was registered on 12/11/1996 .

Where is STRUCTURAL SCANNING LIMITED located?

toggle

STRUCTURAL SCANNING LIMITED is registered at 46 Alma Road, Windsor, Berkshire SL4 1QZ.

What does STRUCTURAL SCANNING LIMITED do?

toggle

STRUCTURAL SCANNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does STRUCTURAL SCANNING LIMITED have?

toggle

STRUCTURAL SCANNING LIMITED had 6 employees in 2023.

What is the latest filing for STRUCTURAL SCANNING LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-06 with updates.