IMSCAN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registration of charge 027815080006, created on 2025-02-06 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
19/11/2419 November 2024 | Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19 |
04/07/244 July 2024 | Accounts for a small company made up to 2023-12-31 |
21/03/2421 March 2024 | Satisfaction of charge 027815080004 in full |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Memorandum and Articles of Association |
12/03/2412 March 2024 | Resolutions |
11/03/2411 March 2024 | Registration of charge 027815080005, created on 2024-03-05 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Accounts for a small company made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
18/05/2218 May 2022 | Change of details for Charles Street Solutions Ltd as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10 |
04/05/224 May 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
03/02/223 February 2022 | Registration of charge 027815080004, created on 2022-02-01 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
14/01/2214 January 2022 | Termination of appointment of Jamie Alexander Cavanagh as a director on 2021-12-29 |
05/01/225 January 2022 | Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29 |
05/01/225 January 2022 | Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Appointment of Phil Julian Smith as a director on 2021-12-29 |
30/12/2130 December 2021 | Appointment of Mark David Allen as a director on 2021-12-29 |
29/12/2129 December 2021 | Satisfaction of charge 3 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / CHARLES STREET SOLUTIONS LTD / 30/05/2019 |
30/01/2030 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2ND FLOOR, 28 THROGMORTON STREET LONDON EC2N 2AN ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 AUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/02/176 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
02/12/162 December 2016 | DIRECTOR APPOINTED RUPERT JAMES MAXIM TINKLER |
02/12/162 December 2016 | DIRECTOR APPOINTED JAMIE ALEXANDER CAVANAGH |
02/12/162 December 2016 | APPOINTMENT TERMINATED, SECRETARY LINDA TAYLOR |
02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR |
02/12/162 December 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAVANAGH |
02/12/162 December 2016 | PREVEXT FROM 31/03/2016 TO 30/04/2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 8 GREENWOOD COURT, TAYLOR BUSINESS PARK RISLEY WARRINGTON WA3 6DD |
19/02/1619 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM YEW TREE COURT RISLEY WARRINGTON WA3 6WP |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
10/08/1110 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA TAYLOR / 31/10/2009 |
29/03/1029 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA TAYLOR / 31/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAVANAGH / 31/10/2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/09/0811 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR NOLAN SALMON |
14/03/0814 March 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
31/01/0731 January 2007 | DIRECTOR RESIGNED |
27/01/0727 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
27/09/0427 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0423 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: MELSONBY TERRACE 31 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AD |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
19/10/0119 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
07/02/017 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/04/0010 April 2000 | REGISTERED OFFICE CHANGED ON 10/04/00 FROM: C/O SNOW KELLETT+CO ST.JAMES'S BUILDINGS OXFORD STREET MANCHESTER, M1 6FN |
08/02/008 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
25/11/9925 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
02/04/992 April 1999 | £ NC 1000/10500 01/03/99 |
02/04/992 April 1999 | NC INC ALREADY ADJUSTED 01/03/99 |
19/02/9919 February 1999 | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS |
13/08/9813 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
28/01/9828 January 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
28/01/9828 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
27/02/9727 February 1997 | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
01/06/961 June 1996 | DIRECTOR RESIGNED |
29/02/9629 February 1996 | RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
15/02/9515 February 1995 | RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS |
31/01/9531 January 1995 | NEW DIRECTOR APPOINTED |
10/01/9510 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
03/01/953 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/11/9418 November 1994 | COMPANY NAME CHANGED THE IMSCAN COMPANY LIMITED CERTIFICATE ISSUED ON 21/11/94 |
16/03/9416 March 1994 | RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
25/10/9325 October 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
26/02/9326 February 1993 | COMPANY NAME CHANGED RANDOMSELECT LIMITED CERTIFICATE ISSUED ON 01/03/93 |
24/02/9324 February 1993 | ALTER MEM AND ARTS 17/02/93 |
24/02/9324 February 1993 | REGISTERED OFFICE CHANGED ON 24/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
24/02/9324 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/02/9324 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/02/9324 February 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/9320 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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