TYPESCAN SOLUTIONS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/04/1926 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

13/10/1313 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

08/12/128 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/12/113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CORTEEN / 23/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY PAOLA CORTEEN

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 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