PRINT COPY SCAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-03-11 with updates

View Document

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

View Document

25/02/2525 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

25/10/2425 October 2024 Registration of charge 071855900005, created on 2024-10-23

View Document

23/10/2423 October 2024 Satisfaction of charge 071855900004 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 071855900003 in full

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

11/07/2411 July 2024 Registration of charge 071855900004, created on 2024-07-03

View Document

05/06/245 June 2024 Registration of charge 071855900003, created on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Karl Welburn as a director on 2024-06-03

View Document

03/06/243 June 2024 Cessation of Karl Welburn as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mr Ross Oakley as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Lisa Clare Welburn as a director on 2024-06-03

View Document

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

View Document

03/06/243 June 2024 Appointment of Mr Brad Piercewright as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mrs Charlotte Lorriane Matthewson as a director on 2024-06-03

View Document

03/06/243 June 2024 Notification of Anglotech Group Limited as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Cessation of Lisa Clare Welburn as a person with significant control on 2024-06-03

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Satisfaction of charge 071855900002 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 071855900001 in full

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 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

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 28/06/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 25/04/2017

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071855900002

View Document

01/04/161 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071855900001

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 79 HIGHER BOREL STREET BODMIN CORNWALL PL31 1JT

View Document

04/04/144 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 12/09/2013

View Document

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

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 01/01/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS ENGLAND

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 26/10/10 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BROWN / 26/10/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR ADRIAN MARK BROWN

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 25 DURHAM AVENUE PLYMOUTH DEVON PL4 8SP ENGLAND

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information