About

Registered Number: 02740496
Date of Incorporation: 18/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Leons Way, Tollgate Industrial Estate, Beaconside Stafford, Staffordshire, ST16 3HS

 

Based in Beaconside Stafford, Imscan Document Services Ltd was registered on 18 August 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are Cavanagh, Richard John, Taylor, Linda, Plant, Emma Jane, Poulson, Joanne Mari, Godridge, Christopher, Lakin, Christopher, Pearson, Roy Edward, Pearson, Steven Richard, Pearson, Trudi Denise, Phillips, Nancy Louise, Poulson, Christine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, Richard John 02 December 2015 - 1
TAYLOR, Linda 25 June 2013 - 1
GODRIDGE, Christopher 01 June 2001 10 February 2006 1
LAKIN, Christopher 30 April 2004 01 April 2006 1
PEARSON, Roy Edward 01 November 1992 18 March 1996 1
PEARSON, Steven Richard 01 November 1992 11 December 2013 1
PEARSON, Trudi Denise 18 March 1996 31 August 2003 1
PHILLIPS, Nancy Louise 30 April 2004 02 November 2007 1
POULSON, Christine Ann 26 August 1992 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
PLANT, Emma Jane 01 June 2011 12 June 2014 1
POULSON, Joanne Mari 26 August 1992 01 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 May 2020
MR04 - N/A 04 December 2019
MR01 - N/A 02 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 21 August 2013
CERTNM - Change of name certificate 30 July 2013
AA01 - Change of accounting reference date 30 July 2013
AP01 - Appointment of director 25 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 15 June 2011
AP03 - Appointment of secretary 06 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 10 October 2006
169 - Return by a company purchasing its own shares 10 October 2006
363a - Annual Return 07 September 2006
225 - Change of Accounting Reference Date 15 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 27 June 2003
287 - Change in situation or address of Registered Office 08 May 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
395 - Particulars of a mortgage or charge 20 February 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 14 March 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
RESOLUTIONS - N/A 14 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 04 March 1999
287 - Change in situation or address of Registered Office 07 December 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 02 July 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
395 - Particulars of a mortgage or charge 27 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
CERTNM - Change of name certificate 15 March 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 26 September 1995
363s - Annual Return 15 September 1994
287 - Change in situation or address of Registered Office 09 March 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 09 November 1993
287 - Change in situation or address of Registered Office 09 November 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
RESOLUTIONS - N/A 30 September 1992
288 - N/A 30 September 1992
287 - Change in situation or address of Registered Office 30 September 1992
288 - N/A 30 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
NEWINC - New incorporation documents 18 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Debenture 15 December 2005 Fully Satisfied

N/A

Debenture 10 February 2003 Fully Satisfied

N/A

Fixed and floating charge 20 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.