DIMENSIONAL IMAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registration of charge SC2417910006, created on 2025-04-10

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

23/08/2323 August 2023 Satisfaction of charge SC2417910004 in full

View Document

18/08/2318 August 2023 Registration of charge SC2417910005, created on 2023-08-01

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

15/06/2015 June 2020 ADOPT ARTICLES 28/05/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 11788.7

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CESSATION OF COLIN WILLIAM URQUHART AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GKF NOMINEES ONE LTD

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY ROSE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 SECOND FILED SH01 - 17/12/18 STATEMENT OF CAPITAL GBP 9761.10

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 10655.00

View Document

18/12/1818 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 ADOPT ARTICLES 01/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2417910004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 8042.50

View Document

31/01/1731 January 2017 ADOPT ARTICLES 23/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 ADOPT ARTICLES 12/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/163 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 5868.8

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 5854

View Document

07/10/157 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 5841

View Document

04/09/154 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 5828

View Document

18/08/1518 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 5815

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 5802

View Document

08/08/148 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 5789

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN

View Document

08/05/148 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 5776

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 5763

View Document

27/01/1427 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 5750

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/131 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 5685

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 5685

View Document

04/02/134 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 5685

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 5685

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 5685

View Document

15/05/1215 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 5646

View Document

06/02/126 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 5646

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 5646

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MINTY

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 06/01/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GREEN / 06/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 06/01/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES WOOD / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GREEN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL ROSE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM URQUHART / 18/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

02/10/092 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/092 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/07/0913 July 2009 ARTICLES OF ASSOCIATION

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED KENNETH JAMES WOOD

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BARRY MICHAEL ROSE

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0615 November 2006 ARTICLES OF ASSOCIATION

View Document

04/02/064 February 2006 RETURN MADE UP TO 06/01/06; CHANGE OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED VIRTUAL CLONES LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 06/01/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 PARTIC OF MORT/CHARGE *****

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0411 February 2004 S-DIV 04/12/03

View Document

03/02/043 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0323 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FLAT 2/R, 7 NIDDRIE SQUARE GLASGOW G42 8QX

View Document

28/04/0328 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

03/04/033 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/036 January 2003 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