IMAGE SCAN HOLDINGS PLC

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

24/03/2524 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Resolutions

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

19/03/2419 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

02/10/232 October 2023 Termination of appointment of Richard Alexander Leaver as a director on 2023-09-30

View Document

06/06/236 June 2023 Auditor's resignation

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Appointment of Mr Sunil Vadgama as a director on 2022-12-14

View Document

19/12/2119 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/03/1918 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS SARAH ANN ATWELL KING

View Document

24/09/1824 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/06/184 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 1363545.77

View Document

11/01/1811 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 1360045.77

View Document

09/10/179 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 1357045.77

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 1356045.77

View Document

16/03/1716 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

15/06/1515 June 2015 31/05/15 BULK LIST

View Document

12/04/1512 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1510 April 2015 ADOPT ARTICLES 10/03/2015

View Document

06/10/146 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 1256045.77

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON

View Document

19/09/1419 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE GEORGE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE GEORGE

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MS SARAH ANN ATWELL KING

View Document

17/06/1417 June 2014 31/05/14 BULK LIST

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE

View Document

25/04/1425 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 783545.77

View Document

25/04/1425 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED DR RICHARD ALEXANDER LEAVER

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN EMSLIE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR WILLIAM RICHARD MAWER

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

01/07/131 July 2013 31/05/13 BULK LIST

View Document

25/03/1325 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR VINCENT JAMES DEERY

View Document

11/07/1211 July 2012 31/05/12 BULK LIST

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/122 July 2012 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/03/127 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 762679.32

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE

View Document

14/06/1114 June 2011 31/05/11 BULK LIST

View Document

25/03/1125 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1125 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE

View Document

30/06/1030 June 2010 31/05/10 BULK LIST

View Document

09/04/109 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM, PERA INNOVATION PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0PB

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GILBERT CHALK

View Document

03/07/093 July 2009 RETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR BRIAN SIMPSON EMSLIE

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HORWOOD

View Document

24/04/0924 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0820 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/03/0817 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

10/07/0710 July 2007 £ NC 500000/1000000 14/0

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: PRICEWATERHOUSECOOPERS LLP, 19 CORNWALL STREET, BIRMINGHAM, B3 2DT

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: PERA INNOVATION PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE LE13 0PB

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0612 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 NC INC ALREADY ADJUSTED 25/04/05

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/04/057 April 2005 PROSPECTUS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 £ NC 200000/245000 29/10

View Document

31/10/0331 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: OFFICE 3, 235 HUNTS POND ROAD, FAREHAM, HAMPSHIRE PO14 4PJ

View Document

15/10/0215 October 2002 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0211 April 2002 PROSPECTUS

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0119 June 2001 SUB-DIV 28/04/98

View Document

19/06/0119 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 PROSPECTUS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 AUDITORS' STATEMENT

View Document

30/07/9830 July 1998 ADOPT MEM AND ARTS 28/04/98

View Document

30/07/9830 July 1998 REREGISTRATION PRI-PLC 28/04/98

View Document

30/07/9830 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9830 July 1998 BALANCE SHEET

View Document

30/07/9830 July 1998 AUDITORS' REPORT

View Document

30/07/9830 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/9830 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9830 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/9829 July 1998 SUBDIVISION 29/04/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/96

View Document

23/10/9623 October 1996 £ NC 1000/200000 03/10/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 36 ELDER STREET, LONDON, E1 6BT

View Document

23/10/9623 October 1996 S95;SUB-DIVISION SHARE 23/09/96

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 23/09/96

View Document

09/10/969 October 1996 COMPANY NAME CHANGED RAPIDGRADE LIMITED CERTIFICATE ISSUED ON 10/10/96

View Document

15/08/9615 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 EXEMPTION FROM APPOINTING AUDITORS 03/08/96

View Document

11/06/9611 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 31/12/95

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 ALTER MEM AND ARTS 30/06/95

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

31/05/9531 May 1995 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