IMSCAN DOCUMENT SERVICES LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Termination of appointment of Muhammad Saqib Cheema as a director on 2023-03-13

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Registered office address changed from Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF England to C/O N J Liddell & Co Moor Farm, Kings Lane Sotherton Beccles Suffolk NR34 8AF on 2022-11-22

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Notification of Shaun Michael Harvey as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Richard Cavanagh as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Cessation of Linda Taylor as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from Unit2B Unit2B Redhill Business Park Stafford ST16 1WQ United Kingdom to Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Richard John Cavanagh as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Linda Taylor as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Shaun Michael Harvey as a director on 2022-01-21

View Document

05/07/215 July 2021 Appointment of Mr Muhammad Saqib Cheema as a director on 2021-07-01

View Document

04/07/214 July 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

04/07/214 July 2021 Registered office address changed from Unit 6 Leons Way Tollgate Industrial Estate Beaconside Stafford Staffordshire ST16 3HS to Unit2B Unit2B Redhill Business Park Stafford ST16 1WQ on 2021-07-04

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027404960004

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RICHARD JOHN CAVANAGH

View Document

12/06/1512 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY EMMA PLANT

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED COMPACT DATA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/07/13

View Document

30/07/1330 July 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MS LINDA TAYLOR

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN PEARSON

View Document

23/08/1123 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARSON / 18/08/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 SECRETARY APPOINTED EMMA JANE PLANT

View Document

14/09/1014 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARSON / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0915 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0610 October 2006 £ IC 103/100 30/08/06 £ SR 3@1=3

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 9-10 TILCON AVENUE BASWICH LANE STAFFORD ST18 0YJ

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 21/01/03

View Document

12/03/0312 March 2003 £ NC 1000/1003 21/01/0

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/01/0014 January 2000 S366A DISP HOLDING AGM 04/01/00

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: UNIT 13 LITTLETON BUSINESS PARK CANNOCK STAFFORDSHIRE

View Document

01/09/981 September 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 S386 DISP APP AUDS 07/08/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/08/95

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: ROMFORD ROAD ASTONFIELDS INDUSTRIAL ESTATES STAFFORD ST16 3EP

View Document

15/03/9615 March 1996 COMPANY NAME CHANGED DATACLEAR LIMITED CERTIFICATE ISSUED ON 18/03/96

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/08/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

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

15/09/9415 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 3 ROMFORD ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EP

View Document

09/11/939 November 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 30/08/93

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: 3 ROMFORD ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD ST16 3EP

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

30/09/9230 September 1992 SECRETARY RESIGNED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 26/08/92

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 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