LIGHTSCAN LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMS

View Document

03/12/183 December 2018 CESSATION OF DAVID HALL AS A PSC

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 16A KILROOT BUSINESS PARK KILROOT PARK LARNE ROAD CARRICKFERGUS BT38 7PR NORTHERN IRELAND

View Document

03/12/183 December 2018 CESSATION OF DAVID SIMMS AS A PSC

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM CARRICKFERGUS INDUSTRIAL CENTRE 75 BELFAST ROAD CARRICKFERGUS CO.ANTRIM BT38 8BX

View Document

05/03/165 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED SYSTEMS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/03/14

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR DAVID SINCLAIR

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR DAVID SIMMS

View Document

31/03/1431 March 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WATTS

View Document

16/04/1316 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/03/1220 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/04/1115 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WATTS / 01/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FUREY / 01/01/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD FUREY / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/10/0916 October 2009 Annual return made up to 5 February 2009 with full list of shareholders

View Document

26/03/0826 March 2008 31/01/08 ANNUAL ACCTS

View Document

26/03/0826 March 2008 05/02/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0720 February 2007 31/01/07 ANNUAL ACCTS

View Document

20/02/0720 February 2007 05/02/07 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/01/06 ANNUAL ACCTS

View Document

06/03/066 March 2006 05/02/06 ANNUAL RETURN SHUTTLE

View Document

08/03/058 March 2005 05/02/05 ANNUAL RETURN SHUTTLE

View Document

08/03/058 March 2005 31/01/05 ANNUAL ACCTS

View Document

17/06/0417 June 2004 05/02/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0416 June 2004 31/01/04 ANNUAL ACCTS

View Document

19/02/0319 February 2003 31/01/03 ANNUAL ACCTS

View Document

19/02/0319 February 2003 05/02/03 ANNUAL RETURN SHUTTLE

View Document

04/03/024 March 2002 05/02/02 ANNUAL RETURN SHUTTLE

View Document

04/03/024 March 2002 31/01/02 ANNUAL ACCTS

View Document

01/05/011 May 2001 31/01/01 ANNUAL ACCTS

View Document

01/05/011 May 2001 05/02/01 ANNUAL RETURN SHUTTLE

View Document

30/03/0030 March 2000 31/01/00 ANNUAL ACCTS

View Document

23/03/0023 March 2000 31/01/99 ANNUAL ACCTS

View Document

05/02/005 February 2000 06/02/98 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 06/02/00 ANNUAL RETURN SHUTTLE

View Document

06/01/006 January 2000 06/02/99 ANNUAL RETURN SHUTTLE

View Document

15/10/9815 October 1998 31/01/98 ANNUAL ACCTS

View Document

17/10/9717 October 1997 SPECIAL/EXTRA RESOLUTION

View Document

17/10/9717 October 1997 31/01/97 ANNUAL ACCTS

View Document

11/02/9711 February 1997 05/02/97 ANNUAL RETURN SHUTTLE

View Document

21/10/9621 October 1996 NOTICE OF ARD

View Document

14/03/9614 March 1996 CHANGE IN SIT REG ADD

View Document

14/03/9614 March 1996 CHANGE OF DIRS/SEC

View Document

14/03/9614 March 1996 CHANGE OF DIRS/SEC

View Document

14/03/9614 March 1996 CHANGE OF DIRS/SEC

View Document

14/03/9614 March 1996 NOT OF INCR IN NOM CAP

View Document

14/03/9614 March 1996 SPECIAL/EXTRA RESOLUTION

View Document

14/03/9614 March 1996 SPECIAL/EXTRA RESOLUTION

View Document

14/03/9614 March 1996 UPDATED MEM AND ARTS

View Document

27/02/9627 February 1996 RESOLUTION TO CHANGE NAME

View Document

07/02/967 February 1996 DECLN COMPLNCE REG NEW CO

View Document

07/02/967 February 1996 MEMORANDUM

View Document

07/02/967 February 1996 ARTICLES

View Document

07/02/967 February 1996 PARS RE DIRS/SIT REG OFF

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