Advanced company searchLink opens in new window

SCAN IMAGE SOLUTIONS UK LIMITED

Company number 05909992

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)
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