- Company Overview for IMSCAN SYSTEMS LIMITED (02781508)
- Filing history for IMSCAN SYSTEMS LIMITED (02781508)
- People for IMSCAN SYSTEMS LIMITED (02781508)
- Charges for IMSCAN SYSTEMS LIMITED (02781508)
- More for IMSCAN SYSTEMS LIMITED (02781508)
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
|
|
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 |