Advanced company searchLink opens in new window

SCIENTIFIC IMAGING SYSTEMS LTD

Company number 11516270

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
11 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 100