About

Registered Number: 03062983
Date of Incorporation: 31/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: 16 & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD,

 

Established in 1995, Image Scan Holdings Plc have registered office in Loughborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWELL KING, Sarah Ann 26 November 2018 - 1
GIBBS, Raymond John 25 April 2002 28 January 2005 1
SAVAGE, Robert 26 April 2001 23 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ATWELL KING, Sarah Ann 17 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 18 March 2019
AP01 - Appointment of director 26 November 2018
MR04 - N/A 24 September 2018
CS01 - N/A 12 June 2018
SH01 - Return of Allotment of shares 04 June 2018
AA - Annual Accounts 11 January 2018
RP04SH01 - N/A 02 January 2018
SH01 - Return of Allotment of shares 02 November 2017
SH01 - Return of Allotment of shares 09 October 2017
CS01 - N/A 20 June 2017
SH01 - Return of Allotment of shares 06 June 2017
AA - Annual Accounts 16 March 2017
RESOLUTIONS - N/A 09 March 2017
AUD - Auditor's letter of resignation 07 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 12 April 2015
RESOLUTIONS - N/A 10 April 2015
CC04 - Statement of companies objects 10 April 2015
SH01 - Return of Allotment of shares 06 October 2014
AP01 - Appointment of director 22 September 2014
RESOLUTIONS - N/A 19 September 2014
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 16 May 2014
RESOLUTIONS - N/A 25 April 2014
SH01 - Return of Allotment of shares 25 April 2014
SH01 - Return of Allotment of shares 25 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 25 March 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 11 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
RESOLUTIONS - N/A 07 March 2012
AA - Annual Accounts 07 March 2012
SH01 - Return of Allotment of shares 18 July 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 14 June 2011
RESOLUTIONS - N/A 25 March 2011
AA - Annual Accounts 25 March 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 30 June 2010
RESOLUTIONS - N/A 09 April 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 21 October 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
RESOLUTIONS - N/A 24 April 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 03 July 2008
RESOLUTIONS - N/A 20 March 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
123 - Notice of increase in nominal capital 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 02 April 2007
RESOLUTIONS - N/A 01 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
395 - Particulars of a mortgage or charge 08 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
RESOLUTIONS - N/A 27 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
123 - Notice of increase in nominal capital 01 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
AA - Annual Accounts 09 April 2005
PROSP - Prospectus 07 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
395 - Particulars of a mortgage or charge 19 November 2004
RESOLUTIONS - N/A 10 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
RESOLUTIONS - N/A 31 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 16 April 2003
395 - Particulars of a mortgage or charge 30 December 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AUD - Auditor's letter of resignation 15 October 2002
AUD - Auditor's letter of resignation 07 October 2002
363a - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
353 - Register of members 16 April 2002
PROSP - Prospectus 11 April 2002
AA - Annual Accounts 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
353 - Register of members 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
363a - Annual Return 02 August 2001
353 - Register of members 27 July 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 05 April 2001
PROSP - Prospectus 04 April 2001
363a - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
363a - Annual Return 17 June 1999
AA - Annual Accounts 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
363a - Annual Return 02 September 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
CERT5 - Re-registration of a company from private to public 30 July 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 30 July 1998
AUDS - Auditor's statement 30 July 1998
BS - Balance sheet 30 July 1998
AUDR - Auditor's report 30 July 1998
MAR - Memorandum and Articles - used in re-registration 30 July 1998
43(3) - Application by a private company for re-registration as a public company 30 July 1998
RESOLUTIONS - N/A 29 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 03 July 1997
363a - Annual Return 22 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
88(2)P - N/A 21 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
123 - Notice of increase in nominal capital 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
CERTNM - Change of name certificate 09 October 1996
AA - Annual Accounts 15 August 1996
RESOLUTIONS - N/A 14 August 1996
363s - Annual Return 14 August 1996
225 - Change of Accounting Reference Date 11 June 1996
RESOLUTIONS - N/A 12 July 1995
MEM/ARTS - N/A 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
287 - Change in situation or address of Registered Office 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Debenture 15 November 2004 Fully Satisfied

N/A

Debenture 16 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.