RSSCAN LAB. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

04/06/254 June 2025 NewSecond filing of Confirmation Statement dated 2024-06-09

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Resolutions

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025 Statement of capital on 2025-01-22

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 1999-06-09

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Cessation of Richard Beresford as a person with significant control on 2023-10-16

View Document

18/10/2318 October 2023 Notification of a person with significant control statement

View Document

26/09/2326 September 2023 Director's details changed for Bente Elisabeth Smith Rewse on 2023-08-14

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Registered office address changed from 14 Pegasus Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW to 46 Boss Hall Road Boss Hall Business Park Ipswich Suffolk IP1 5BN on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Nicholas John De La Poer Beresford on 2021-10-01

View Document

04/10/214 October 2021 Change of details for Mr Richard Beresford as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mrs Jennifer Karen De La Poer Beresford on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Simon Anthony Glidden Henderson on 2021-10-01

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-09 with updates

View Document

06/07/216 July 2021 Termination of appointment of Martin Spettigue as a secretary on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 142.76424

View Document

06/10/206 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 143.49613

View Document

06/10/206 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 143.48888

View Document

06/10/206 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 142.54683

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037851210004

View Document

23/03/2023 March 2020 23/12/19 STATEMENT OF CAPITAL GBP 142.45067

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPETTIGUE

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR SIMON ANTHONY GLIDDEN HENDERSON

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 SUB-DIVISION 27/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEMPI WILSSENS

View Document

21/05/1821 May 2018 27/09/17 STATEMENT OF CAPITAL GBP 110.69

View Document

14/05/1814 May 2018 ADOPT ARTICLES 27/09/2017

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARTON

View Document

04/01/184 January 2018 27/09/17 STATEMENT OF CAPITAL GBP 113.76

View Document

04/01/184 January 2018 27/10/17 STATEMENT OF CAPITAL GBP 126.7949

View Document

04/01/184 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 127.19456

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 07/04/16 STATEMENT OF CAPITAL GBP 72.50

View Document

07/07/177 July 2017 SUBDIV / REVOKE AUTH CAPITAL RESTRICTION 06/04/2016

View Document

07/07/177 July 2017 CONSOLIDATION 06/04/16

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

21/06/1721 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 72.50

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037851210004

View Document

22/02/1722 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 24/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KAREN DE LA POER BERESFORD / 01/07/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DE LA POER BERESFORD / 01/07/2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS JENNIFER KAREN DE LA POER BERESFORD

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN DE LA POER BERESFORD

View Document

18/07/1618 July 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1612 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN WHITESIDE

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKMAN

View Document

21/07/1521 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 DIRECTOR APPOINTED MR SCOTT ANDREW BARTON

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037851210003

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037851210002

View Document

06/07/146 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE GOULD

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR DANIEL MARK BLACKMAN

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENTE ELISABETH SMITH REWSE / 09/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEMPI WILSSENS / 09/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WHITESIDE / 09/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLIVE GOULD / 09/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW STEWARD / 09/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: VIOLET HILL ROAD STOWMARKET SUFFOLK IP14 1NN

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 19 STATION ROAD WEST STOWMARKET SUFFOLK IP14 1EF

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/06/02; CHANGE OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 S366A DISP HOLDING AGM 09/06/99

View Document

09/06/999 June 1999 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