RSSCAN LAB. LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
04/06/254 June 2025 New | Second filing of Confirmation Statement dated 2024-06-09 |
23/01/2523 January 2025 | Resolutions |
23/01/2523 January 2025 | Resolutions |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | Resolutions |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | Statement of capital on 2025-01-22 |
09/01/259 January 2025 | Statement of capital following an allotment of shares on 1999-06-09 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Cessation of Richard Beresford as a person with significant control on 2023-10-16 |
18/10/2318 October 2023 | Notification of a person with significant control statement |
26/09/2326 September 2023 | Director's details changed for Bente Elisabeth Smith Rewse on 2023-08-14 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-09-15 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Resolutions |
28/03/2228 March 2022 | Memorandum and Articles of Association |
28/03/2228 March 2022 | Resolutions |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
04/10/214 October 2021 | Director's details changed for Mr Nicholas John De La Poer Beresford on 2021-10-01 |
04/10/214 October 2021 | Change of details for Mr Richard Beresford as a person with significant control on 2021-10-01 |
04/10/214 October 2021 | Director's details changed for Mrs Jennifer Karen De La Poer Beresford on 2021-10-01 |
04/10/214 October 2021 | Director's details changed for Mr Simon Anthony Glidden Henderson on 2021-10-01 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-05 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-05 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-05 |
05/08/215 August 2021 | Statement of capital following an allotment of shares on 2021-08-05 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-09 with updates |
06/07/216 July 2021 | Termination of appointment of Martin Spettigue as a secretary on 2021-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/12/2028 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 142.76424 |
06/10/206 October 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 143.49613 |
06/10/206 October 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 143.48888 |
06/10/206 October 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 142.54683 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037851210004 |
23/03/2023 March 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 142.45067 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SPETTIGUE |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR SIMON ANTHONY GLIDDEN HENDERSON |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | SUB-DIVISION 27/09/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JEMPI WILSSENS |
21/05/1821 May 2018 | 27/09/17 STATEMENT OF CAPITAL GBP 110.69 |
14/05/1814 May 2018 | ADOPT ARTICLES 27/09/2017 |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BARTON |
04/01/184 January 2018 | 27/09/17 STATEMENT OF CAPITAL GBP 113.76 |
04/01/184 January 2018 | 27/10/17 STATEMENT OF CAPITAL GBP 126.7949 |
04/01/184 January 2018 | 03/11/17 STATEMENT OF CAPITAL GBP 127.19456 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | 07/04/16 STATEMENT OF CAPITAL GBP 72.50 |
07/07/177 July 2017 | SUBDIV / REVOKE AUTH CAPITAL RESTRICTION 06/04/2016 |
07/07/177 July 2017 | CONSOLIDATION 06/04/16 |
01/07/171 July 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16 |
21/06/1721 June 2017 | 09/06/17 STATEMENT OF CAPITAL GBP 72.50 |
03/05/173 May 2017 | VARYING SHARE RIGHTS AND NAMES |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210004 |
22/02/1722 February 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | 24/06/16 STATEMENT OF CAPITAL GBP 10000 |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KAREN DE LA POER BERESFORD / 01/07/2016 |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DE LA POER BERESFORD / 01/07/2016 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MRS JENNIFER KAREN DE LA POER BERESFORD |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR NICHOLAS JOHN DE LA POER BERESFORD |
18/07/1618 July 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 100 |
12/07/1612 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
05/07/165 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WHITESIDE |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACKMAN |
21/07/1521 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | DIRECTOR APPOINTED MR SCOTT ANDREW BARTON |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210003 |
10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037851210002 |
06/07/146 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN STEWARD |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GOULD |
04/07/124 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/11/117 November 2011 | DIRECTOR APPOINTED MR DANIEL MARK BLACKMAN |
22/06/1122 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENTE ELISABETH SMITH REWSE / 09/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEMPI WILSSENS / 09/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WHITESIDE / 09/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CLIVE GOULD / 09/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW STEWARD / 09/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: VIOLET HILL ROAD STOWMARKET SUFFOLK IP14 1NN |
07/07/067 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
12/08/0512 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 19 STATION ROAD WEST STOWMARKET SUFFOLK IP14 1EF |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/03/0517 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0422 September 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
14/08/0314 August 2003 | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/08/0222 August 2002 | RETURN MADE UP TO 09/06/02; CHANGE OF MEMBERS |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/07/0111 July 2001 | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
02/07/992 July 1999 | SECRETARY RESIGNED |
02/07/992 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | DIRECTOR RESIGNED |
02/07/992 July 1999 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | S366A DISP HOLDING AGM 09/06/99 |
09/06/999 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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