- Company Overview for SCIENTIFIC IMAGING SYSTEMS LTD (11516270)
- Filing history for SCIENTIFIC IMAGING SYSTEMS LTD (11516270)
- People for SCIENTIFIC IMAGING SYSTEMS LTD (11516270)
- More for SCIENTIFIC IMAGING SYSTEMS LTD (11516270)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
21 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Patricia Rowena Tomkins on 1 April 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Patricia Rowena Tomkins as a person with significant control on 1 April 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
19 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Millham Mountfield Robertsbridge East Sussex TN32 5JU United Kingdom to Lynton House 9 Northbridge Street Robertsbridge East Sussex TN32 5NY on 17 March 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
30 Jan 2019 | PSC04 | Change of details for Ms Patricia Rowena Tomkins as a person with significant control on 30 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Ms Patricia Rowena Tomkins on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from St James's House Overcliffe Gravesend DA11 0HJ England to Millham Mountfield Robertsbridge East Sussex TN32 5JU on 30 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from Elite House, 155 Main Road Biggin Hill Westerham TN16 3JP England to St James's House Overcliffe Gravesend DA11 0HJ on 18 January 2019 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|