- Company Overview for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
- Filing history for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
- People for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
- Charges for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
- Registers for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
- More for SCAN IMAGE SOLUTIONS UK LIMITED (05909992)
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) |
---|---|---|---|
21 Apr 2021 | MR04 | Satisfaction of charge 059099920005 in full | |
04 Apr 2021 | AD01 | Registered office address changed from , Queens House 8-9 Queen Street, London, EC4N 1SP to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY on 4 April 2021 | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
08 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Cecil Jenkin Ferguson as a director on 30 October 2018 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Nov 2018 | MR01 | Registration of charge 059099920006, created on 1 November 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr David Lindsay on 2 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Cecil Jenkin Ferguson on 9 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of James Eyerman as a director on 2 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr David Lindsay as a director on 2 October 2018 | |
08 Oct 2018 | AP03 | Appointment of Mr Alistair Charles Wragg as a secretary on 2 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
30 Mar 2017 | AP01 | Appointment of James Eyerman as a director on 1 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
29 Jan 2016 | TM02 | Termination of appointment of Richard Mark Lea Jones as a secretary on 3 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Richard Mark Lea Jones as a director on 3 December 2015 | |
14 Jan 2016 | MR01 | Registration of charge 059099920005, created on 13 January 2016 | |
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | MR01 | Registration of charge 059099920004, created on 7 December 2015 |