PRINT COPY SCAN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/06/2526 June 2025 | Confirmation statement made on 2025-03-11 with updates |
07/04/257 April 2025 | Registered office address changed from 106-108 North Road Darlington DL1 2EQ England to Attadale House Lingfield Way Darlington DL1 4GD on 2025-04-07 |
25/02/2525 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
02/11/242 November 2024 | Memorandum and Articles of Association |
02/11/242 November 2024 | Resolutions |
25/10/2425 October 2024 | Registration of charge 071855900005, created on 2024-10-23 |
23/10/2423 October 2024 | Satisfaction of charge 071855900004 in full |
23/10/2423 October 2024 | Satisfaction of charge 071855900003 in full |
22/07/2422 July 2024 | Memorandum and Articles of Association |
22/07/2422 July 2024 | Resolutions |
11/07/2411 July 2024 | Registration of charge 071855900004, created on 2024-07-03 |
05/06/245 June 2024 | Registration of charge 071855900003, created on 2024-06-03 |
03/06/243 June 2024 | Termination of appointment of Karl Welburn as a director on 2024-06-03 |
03/06/243 June 2024 | Cessation of Karl Welburn as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Appointment of Mr Ross Oakley as a director on 2024-06-03 |
03/06/243 June 2024 | Termination of appointment of Lisa Clare Welburn as a director on 2024-06-03 |
03/06/243 June 2024 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 106-108 North Road Darlington DL1 2EQ on 2024-06-03 |
03/06/243 June 2024 | Appointment of Mr Brad Piercewright as a director on 2024-06-03 |
03/06/243 June 2024 | Appointment of Mrs Charlotte Lorriane Matthewson as a director on 2024-06-03 |
03/06/243 June 2024 | Notification of Anglotech Group Limited as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Cessation of Lisa Clare Welburn as a person with significant control on 2024-06-03 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Satisfaction of charge 071855900002 in full |
22/05/2422 May 2024 | Satisfaction of charge 071855900001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-11 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-11 with updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 28/06/2017 |
25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 25/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071855900002 |
01/04/161 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071855900001 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 79 HIGHER BOREL STREET BODMIN CORNWALL PL31 1JT |
04/04/144 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 12/09/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 01/01/2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND |
03/04/123 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
18/01/1118 January 2011 | 26/10/10 STATEMENT OF CAPITAL GBP 10 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BROWN / 26/10/2010 |
10/11/1010 November 2010 | DIRECTOR APPOINTED MR ADRIAN MARK BROWN |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 25 DURHAM AVENUE PLYMOUTH DEVON PL4 8SP ENGLAND |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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