IMAGE SCAN LIMITED

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 Full accounts made up to 2024-09-30

View Document

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

View Document

18/03/2418 March 2024 Full accounts made up to 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 Full accounts made up to 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Ms Sarah Ann Atwell King as a director on 2022-02-22

View Document

28/02/2228 February 2022 Appointment of Mr Vincent James Deery as a director on 2022-02-22

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/07/167 July 2016 AUDITOR'S RESIGNATION

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 16 & 18 HAYHILL SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8LD

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE GEORGE

View Document

17/10/1417 October 2014 SECRETARY APPOINTED MS SARAH ATWELL KING

View Document

05/08/145 August 2014 COMPANY NAME CHANGED STEREO SCAN SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

16/07/1416 July 2014 CHANGE OF NAME 17/06/2014

View Document

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GEORGE

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR WILLIAM RICHARD MAWER

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS LOUISE JOAN GEORGE

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/06/1215 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1027 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL 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

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 24/05/01; NO CHANGE OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

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

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

27/02/9727 February 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

23/10/9623 October 1996 S-DIV 13/09/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 36 ELDER STREET LONDON E1 6BT

View Document

12/08/9612 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 33-34 CHISWELL STREET LONDON EC1Y 4SE

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED DISPLAYTEST LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

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

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 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

24/05/9524 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