About

Registered Number: 03060726
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 16 & 18 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LD

 

Established in 1995, Image Scan Ltd has its registered office in Loughborough, Leicestershire. Currently we aren't aware of the number of employees at the the business. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Sarah Atwell 31 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 March 2019
MR04 - N/A 16 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 March 2017
AUD - Auditor's letter of resignation 07 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 12 April 2015
AP03 - Appointment of secretary 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
CERTNM - Change of name certificate 05 August 2014
CONNOT - N/A 05 August 2014
RESOLUTIONS - N/A 16 July 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 17 March 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 April 2003
395 - Particulars of a mortgage or charge 30 December 2002
288a - Notice of appointment of directors or secretaries 05 November 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 27 May 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 26 June 2001
363a - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
363a - Annual Return 31 May 2000
AA - Annual Accounts 02 May 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
363a - Annual Return 17 June 1999
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
363a - Annual Return 24 June 1998
AA - Annual Accounts 30 March 1998
225 - Change of Accounting Reference Date 08 January 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
363a - Annual Return 22 June 1997
RESOLUTIONS - N/A 27 February 1997
AA - Annual Accounts 27 February 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
287 - Change in situation or address of Registered Office 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
363a - Annual Return 12 August 1996
288 - N/A 12 August 1996
287 - Change in situation or address of Registered Office 21 May 1996
CERTNM - Change of name certificate 16 April 1996
RESOLUTIONS - N/A 12 July 1995
MEM/ARTS - 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
288 - N/A 12 July 1995
288 - N/A 12 July 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.