SCAN IMAGE SOLUTIONS UK LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Change of details for Sala Integrated Information Management Limited as a person with significant control on 2023-10-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

18/10/2318 October 2023 Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 2023-10-18

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

15/09/2315 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

21/06/2321 June 2023 Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

21/06/2321 June 2023 Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

22/03/2322 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Sarah Waudby as a secretary on 2023-03-20

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Ms Sarah Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CECIL FERGUSON

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059099920006

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CECIL JENKIN FERGUSON / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY / 02/10/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EYERMAN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID LINDSAY

View Document

08/10/188 October 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES WRAGG

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED JAMES EYERMAN

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059099920005

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059099920004

View Document

16/12/1516 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1516 December 2015 ADOPT ARTICLES 04/12/2015

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1313 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECTION 519

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/12/1112 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR RICHARD MARK LEA JONES

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM 2 CAMPFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9FL ENGLAND

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

15/11/1115 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR CECIL JENKINS FERGUSON

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR COOK

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED RICHARD MARK LEA JONES

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART HARRIES

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 17 CROWN ROAD KINGS NORTON BUSINESS CENTRE BIRMINGHAM B30 3HY

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYATT

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAVE

View Document

02/04/112 April 2011 DIRECTOR APPOINTED MR TREVOR REX COOK

View Document

02/04/112 April 2011 DIRECTOR APPOINTED MR TOMAS GRONAGER

View Document

02/04/112 April 2011 DIRECTOR APPOINTED MR STEWART HARRIES

View Document

02/04/112 April 2011 DIRECTOR APPOINTED MR MICHAEL KNAPTON DAVIES

View Document

17/03/1117 March 2011 ADOPT ARTICLES 08/03/2011

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PATRICK FREDERICK MYATT / 18/08/2010

View Document

07/09/107 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 18/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAVE / 18/08/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED TIMOTHY MYATT

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAVE / 15/08/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 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