Founded in 1985, Boldscan Ltd has its registered office in Clifton in Bristol. There are 6 directors listed as Hansford, Stephen Ernest Charles, Archer, Susan, Lindley-hansford, Edwina, Hansford, Stephen Ernest Charles, Chadwick, John Anthony, Ensor, Gary John for the company at Companies House. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Susan | 01 December 2003 | - | 1 |
LINDLEY-HANSFORD, Edwina | 31 October 2014 | - | 1 |
CHADWICK, John Anthony | N/A | 01 August 2005 | 1 |
ENSOR, Gary John | N/A | 01 July 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSFORD, Stephen Ernest Charles | 31 October 2014 | - | 1 |
HANSFORD, Stephen Ernest Charles | 01 July 1995 | 01 August 2005 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 March 2020 | |
AM22 - N/A | 27 January 2020 | |
AM10 - N/A | 31 August 2019 | |
AM06 - N/A | 15 August 2019 | |
AM03 - N/A | 17 April 2019 | |
CVA4 - N/A | 09 April 2019 | |
AD01 - Change of registered office address | 11 February 2019 | |
AM01 - N/A | 09 February 2019 | |
CVA1 - N/A | 06 March 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 23 August 2017 | |
AA01 - Change of accounting reference date | 20 March 2017 | |
CS01 - N/A | 06 December 2016 | |
AA01 - Change of accounting reference date | 24 October 2016 | |
MR01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 05 July 2016 | |
MR01 - N/A | 03 May 2016 | |
MR04 - N/A | 04 April 2016 | |
MR04 - N/A | 04 April 2016 | |
MR04 - N/A | 04 April 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AP03 - Appointment of secretary | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 13 December 2013 | |
CH01 - Change of particulars for director | 13 December 2013 | |
CH03 - Change of particulars for secretary | 13 December 2013 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 10 December 2008 | |
353 - Register of members | 10 December 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 10 December 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 14 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 2006 | |
363s - Annual Return | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 10 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 19 July 2004 | |
225 - Change of Accounting Reference Date | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 25 June 2001 | |
363s - Annual Return | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 03 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 20 October 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 January 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 29 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1996 | |
AA - Annual Accounts | 25 September 1995 | |
288 - N/A | 02 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1995 | |
363s - Annual Return | 11 December 1994 | |
395 - Particulars of a mortgage or charge | 05 November 1994 | |
AA - Annual Accounts | 03 November 1994 | |
287 - Change in situation or address of Registered Office | 12 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1994 | |
RESOLUTIONS - N/A | 01 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1994 | |
363s - Annual Return | 19 December 1993 | |
288 - N/A | 19 December 1993 | |
AA - Annual Accounts | 11 November 1993 | |
395 - Particulars of a mortgage or charge | 03 August 1993 | |
MISC - Miscellaneous document | 28 May 1993 | |
RESOLUTIONS - N/A | 17 January 1993 | |
123 - Notice of increase in nominal capital | 17 January 1993 | |
363s - Annual Return | 18 December 1992 | |
AA - Annual Accounts | 07 November 1992 | |
AA - Annual Accounts | 30 June 1992 | |
288 - N/A | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
363b - Annual Return | 13 January 1992 | |
363a - Annual Return | 16 February 1991 | |
287 - Change in situation or address of Registered Office | 06 November 1990 | |
RESOLUTIONS - N/A | 20 August 1990 | |
288 - N/A | 20 August 1990 | |
288 - N/A | 20 August 1990 | |
AA - Annual Accounts | 16 August 1990 | |
AA - Annual Accounts | 22 November 1989 | |
363 - Annual Return | 22 November 1989 | |
288 - N/A | 12 August 1988 | |
AA - Annual Accounts | 26 July 1988 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 26 July 1988 | |
288 - N/A | 24 February 1988 | |
363 - Annual Return | 21 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 June 1986 | |
NEWINC - New incorporation documents | 16 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2016 | Outstanding |
N/A |
A registered charge | 03 May 2016 | Outstanding |
N/A |
All assets debenture | 04 May 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 December 2007 | Fully Satisfied |
N/A |
Debenture | 09 August 2005 | Fully Satisfied |
N/A |
Debenture | 24 October 1994 | Fully Satisfied |
N/A |
Single debenture | 30 July 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 08 May 1992 | Fully Satisfied |
N/A |