COLORSCAN IMAGING PRODUCTS LIMITED
Company number 01538923
- Company Overview for COLORSCAN IMAGING PRODUCTS LIMITED (01538923)
- Filing history for COLORSCAN IMAGING PRODUCTS LIMITED (01538923)
- People for COLORSCAN IMAGING PRODUCTS LIMITED (01538923)
- Charges for COLORSCAN IMAGING PRODUCTS LIMITED (01538923)
- More for COLORSCAN IMAGING PRODUCTS LIMITED (01538923)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CH03 | Secretary's details changed for Christine Elizabeth Forster on 29 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Christine Elizabeth Forster on 29 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Keith Robert Forster on 29 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 101 Scalpcliffe Road Burton upon Trent Staffs DE15 9AD on 3 July 2014 |