COLOURSCANS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from Unit 1 Springfield House Pipers Road Park Farm Redditch Worcester B98 0HU to Apartment 4, Sycamore House Fulford Close Wythall Birmingham B47 6HJ on 2025-02-24

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mr Mark Fearon on 2024-10-23

View Document

29/10/2429 October 2024 Director's details changed for Russell Allum on 2024-10-23

View Document

29/10/2429 October 2024 Secretary's details changed for Gillian Ann Fearon on 2024-10-23

View Document

29/10/2429 October 2024 Change of details for Mr Mark Fearon as a person with significant control on 2024-10-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/02/161 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/01/1022 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ALLUM / 22/01/2010

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SPRINGFIELD HOUSE PIPERS ROAD PARK FARM REDDITCH WORCESTER B98 0HU

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED THE LEMON PRESS LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 ADOPT MEM AND ARTS 10/04/97

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company