ALPHA SCAN COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 15 15 Eastlinks Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 15 Tollgate Chandler's Ford Eastleigh SO53 3TG on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from 15 Tollgate Chandler's Ford Eastleigh SO53 3TG England to 15 Eastlinks Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG on 2025-04-15

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from Abbey House Premier Way Romsey SO51 9AQ England to 15 15 Eastlinks Tollgate Chandlers Ford Hampshire SO53 3TG on 2024-11-14

View Document

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

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Satisfaction of charge 2 in full

View Document

18/08/2318 August 2023 Director's details changed for Jamie Anthony Baldock on 2023-08-18

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT C ANCHOR HOUSE SCHOOL LANE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4DY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 103

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 8 PINE CLOSE NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9HN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ANTHONY BALDOCK / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMIE ANTHONY BALDOCK / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID LEWIS / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/12/0722 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/069 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 235 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1JP

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: THE COACH HOUSE ROWNHAMS HOUSE ROWNHAMS SOUTHAMPTON SO16 8LS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/11/966 November 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: BORDER BUSINESS CENTRE SALISBURY ROAD WEST WELLOW ROMSEY HAMPSHIRE SO51 6BW

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 £ NC 100/100000 17/12

View Document

10/01/9310 January 1993 NC INC ALREADY ADJUSTED 17/12/92

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 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