DATASCAN RETAIL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Resolutions

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-10 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

29/08/2429 August 2024 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit 14 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA on 2024-08-29

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Satisfaction of charge 048937610002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048937610002

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048937610001

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD BROWN / 10/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 DIRECTOR APPOINTED MR JAMES HOWARD BROWN

View Document

14/01/1414 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1325 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLS

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1221 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 251

View Document

23/05/1223 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 250

View Document

10/04/1210 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 250

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR JASON PATON

View Document

22/09/1122 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILLS / 01/07/2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIS / 01/04/2011

View Document

22/02/1122 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 250

View Document

18/10/1018 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON PATON / 30/08/2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ANTHONY JOHN MILLS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR FRASER KELLY

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 18 STEEPWOOD CROFT, KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 1AR

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 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