ON-SITE SCANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Second filing of Confirmation Statement dated 2024-04-12

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Appointment of Mrs Gillian Higgins as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mrs Fiona Campbell as a director on 2023-06-21

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

06/05/226 May 2022 Registered office address changed from Unit 1-2, Building C Kelburn Business Park Port Glasgow PA14 6TD Scotland to The Faulds Building Faulds Park Cloch Road Inverclyde PA19 1FB on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 SECOND FILING OF PSC01 FOR ROSS CAMPBELL

View Document

30/10/2030 October 2020 SECOND FILING OF PSC01 FOR BARRY HIGGINS

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HIGGINS

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMPBELL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 11 TERRACE ROAD GREENOCK RENFREWSHIRE PA15 1DJ

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CAMPBELL / 29/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS CAMPBELL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HIGGINS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 16 FLORENCE DRIVE GIFFNOCK GLASGOW EAST RENFREWSHIRE G46 6UL SCOTLAND

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CAMPBELL / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CAMPBELL / 20/04/2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 11 TERRACE ROAD GREENOCK RENFREWSHIRE PA15 1DJ SCOTLAND

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 11 TERRACE ROAD GREENOCK RENFREWSHIRE PA15 1DJ SCOTLAND

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 01/09/10 STATEMENT OF CAPITAL GBP 202

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/105 November 2010 01/09/10 STATEMENT OF CAPITAL GBP 202

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CAMPBELL / 12/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HIGGINS / 12/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 8 EDINBURGH DRIVE GOUROCK RENFREWSHIRE PA19 1AG

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 PARTIC OF MORT/CHARGE *****

View Document

12/04/0612 April 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