Advanced company searchLink opens in new window

IMSCAN SYSTEMS LIMITED

Company number 02781508

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)
10 Feb 2025 MR01 Registration of charge 027815080006, created on 6 February 2025
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
19 Nov 2024 AD01 Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 19 November 2024
04 Jul 2024 AA Accounts for a small company made up to 31 December 2023
21 Mar 2024 MR04 Satisfaction of charge 027815080004 in full
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 MR01 Registration of charge 027815080005, created on 5 March 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 May 2022 PSC05 Change of details for Charles Street Solutions Ltd as a person with significant control on 10 May 2022
10 May 2022 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 10 May 2022
04 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
28 Apr 2022 AA Accounts for a small company made up to 30 April 2021
03 Feb 2022 MR01 Registration of charge 027815080004, created on 1 February 2022
25 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of Jamie Alexander Cavanagh as a director on 29 December 2021
05 Jan 2022 AD01 Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Rupert James Maxim Tinkler as a director on 29 December 2021
30 Dec 2021 AP01 Appointment of Phil Julian Smith as a director on 29 December 2021
30 Dec 2021 AP01 Appointment of Mark David Allen as a director on 29 December 2021
29 Dec 2021 MR04 Satisfaction of charge 3 in full
30 Apr 2021 AA Accounts for a small company made up to 30 April 2020