Advanced company searchLink opens in new window

IMAGE SCAN HOLDINGS PLC

Company number 03062983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2014 AP01 Appointment of Mrs Louise Joan George as a director
17 Apr 2014 TM01 Termination of appointment of Brian Emslie as a director
17 Apr 2014 TM01 Termination of appointment of Nicholas Fox as a director
17 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
12 Mar 2014 TM01 Termination of appointment of Louise George as a director
11 Jul 2013 TM01 Termination of appointment of Ian Johnson as a director
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with bulk list of shareholders
25 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
09 Jan 2013 AP01 Appointment of Mr Vincent James Deery as a director
11 Jul 2012 AR01 Annual return made up to 31 May 2012 with bulk list of shareholders
02 Jul 2012 AD03 Register(s) moved to registered inspection location
02 Jul 2012 AD02 Register inspection address has been changed
07 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 762,679.32
22 Jun 2011 AP01 Appointment of Mrs Louise Joan George as a director
14 Jun 2011 AR01 Annual return made up to 31 May 2011 with bulk list of shareholders
25 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
18 Mar 2011 TM01 Termination of appointment of Louise George as a director
30 Jun 2010 AR01 Annual return made up to 31 May 2010 with bulk list of shareholders
09 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2010 AA Group of companies' accounts made up to 30 September 2009
21 Oct 2009 AD01 Registered office address changed from , Pera Innovation Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB on 21 October 2009