IMSCAN SYSTEMS LIMITED

02781508
30-32 HANOVER HOUSE CHARLOTTE STREET MANCHESTER M1 4FD

Documents

Documents
Date Category Description Pages
10 Feb 2025 mortgage Registration of a charge 67 Buy now
09 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2024 accounts Annual Accounts 7 Buy now
21 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2024 resolution Resolution 2 Buy now
12 Mar 2024 incorporation Memorandum Articles 8 Buy now
11 Mar 2024 mortgage Registration of a charge 67 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 7 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
18 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2022 accounts Annual Accounts 8 Buy now
03 Feb 2022 mortgage Registration of a charge 33 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 officers Termination of appointment of director (Jamie Alexander Cavanagh) 1 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 officers Termination of appointment of director (Rupert James Maxim Tinkler) 1 Buy now
30 Dec 2021 officers Appointment of director (Phil Julian Smith) 2 Buy now
30 Dec 2021 officers Appointment of director (Mark David Allen) 2 Buy now
29 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2020 accounts Annual Accounts 8 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 7 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Linda Taylor) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Richard John Cavanagh) 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Linda Taylor) 1 Buy now
02 Dec 2016 officers Appointment of director (Jamie Alexander Cavanagh) 2 Buy now
02 Dec 2016 officers Appointment of director (Rupert James Maxim Tinkler) 2 Buy now
02 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 8 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
14 Dec 2013 accounts Annual Accounts 4 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Aug 2011 accounts Annual Accounts 7 Buy now
08 Apr 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 capital Notice of name or other designation of class of shares 2 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Richard John Cavanagh) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Linda Taylor) 2 Buy now
29 Mar 2010 officers Change of particulars for secretary (Linda Taylor) 1 Buy now
17 Oct 2009 accounts Annual Accounts 6 Buy now
27 Mar 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
24 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
16 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Apr 2008 officers Appointment terminated director nolan salmon 1 Buy now
14 Mar 2008 annual-return Return made up to 08/01/08; full list of members 5 Buy now
05 Aug 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
31 Jan 2007 officers Director resigned 1 Buy now
27 Jan 2007 annual-return Return made up to 08/01/07; full list of members 9 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
19 Sep 2006 officers New director appointed 2 Buy now
16 Jan 2006 annual-return Return made up to 08/01/06; full list of members 9 Buy now
10 Nov 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 annual-return Return made up to 08/01/05; full list of members 9 Buy now
26 Oct 2004 accounts Annual Accounts 7 Buy now
27 Sep 2004 officers Director's particulars changed 1 Buy now
13 Apr 2004 officers Director's particulars changed 1 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
23 Jan 2004 accounts Annual Accounts 7 Buy now
15 Jan 2004 annual-return Return made up to 08/01/04; full list of members 9 Buy now
11 Feb 2003 annual-return Return made up to 20/01/03; full list of members 9 Buy now
20 Sep 2002 accounts Annual Accounts 7 Buy now
26 Mar 2002 annual-return Return made up to 20/01/02; full list of members 10 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD 1 Buy now
19 Oct 2001 accounts Annual Accounts 5 Buy now
07 Feb 2001 annual-return Return made up to 20/01/01; full list of members 8 Buy now
18 Oct 2000 accounts Annual Accounts 6 Buy now
10 Apr 2000 address Registered office changed on 10/04/00 from: c/o snow kellett+co st.james's buildings oxford street manchester, M1 6FN 1 Buy now
08 Feb 2000 annual-return Return made up to 20/01/00; full list of members 7 Buy now
02 Dec 1999 capital Ad 12/11/99--------- £ si 250@1=250 £ ic 10000/10250 2 Buy now
25 Nov 1999 accounts Annual Accounts 2 Buy now
02 Apr 1999 capital Ad 01/03/99--------- £ si 9850@1=9850 £ ic 150/10000 2 Buy now
02 Apr 1999 resolution Resolution 1 Buy now
02 Apr 1999 capital £ nc 1000/10500 01/03/99 1 Buy now