About

Registered Number: 04893761
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Based in Halesowen, West Midlands, Datascan Retail Systems Ltd was founded on 10 September 2003. We don't currently know the number of employees at Datascan Retail Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Steven John 10 September 2003 - 1
WILLIS, David Robert 10 September 2003 - 1
BROWN, James Howard 29 January 2014 24 July 2015 1
KELLY, Fraser John 01 April 2004 10 March 2008 1
MILLS, Anthony John 01 April 2009 08 September 2013 1
PATON, Jason Andrew 01 April 2004 29 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 13 June 2017
MR01 - N/A 08 March 2017
MR01 - N/A 30 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 24 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 06 June 2014
AP01 - Appointment of director 03 February 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 06 July 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 26 April 2011
SH01 - Return of Allotment of shares 22 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 19 November 2009
AA01 - Change of accounting reference date 13 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 November 2004
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 30 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.