Advanced company searchLink opens in new window

SCANSOURCE UK LIMITED

Company number 09156316

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)
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
03 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2
13 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2014 MR01 Registration of charge 091563160002, created on 15 October 2014
02 Oct 2014 MR01 Registration of charge 091563160001, created on 19 September 2014
23 Sep 2014 TM01 Termination of appointment of Ian Geoffrey Vickerage as a director on 19 September 2014
23 Sep 2014 AP01 Appointment of Mr Gerald Lyons as a director on 19 September 2014
23 Sep 2014 AP01 Appointment of Mr John Ellsworth as a director on 19 September 2014
23 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
23 Sep 2014 AD01 Registered office address changed from 20 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom to 1 Callaghan Square Cardiff CF10 5BT on 23 September 2014
23 Sep 2014 AP03 Appointment of Mr John Ellsworth as a secretary on 19 September 2014
22 Sep 2014 CERTNM Company name changed imago newco LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
31 Jul 2014 AP01 Appointment of Mr Ian Geoffrey Vickerage as a director on 31 July 2014
31 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 20 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 31 July 2014
31 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1