About

Registered Number: 03785121
Date of Incorporation: 09/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 14 Pegasus Orion Avenue, Great Blakenham, Ipswich, Suffolk, IP6 0LW

 

Founded in 1999, Rsscan Lab. Ltd has its registered office in Suffolk, it has a status of "Active". The current directors of this company are listed as Smith Rewse, Bente Elisabeth, Smith-rewse, Christopher Brian, Barton, Scott Andrew, Blackman, Daniel Mark, Gould, Terence Clive, Steward, Ian Matthew, Whiteside, Norman, Wilssens, Jempi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH REWSE, Bente Elisabeth 29 June 2001 - 1
SMITH-REWSE, Christopher Brian 29 June 2001 - 1
BARTON, Scott Andrew 01 December 2013 22 January 2018 1
BLACKMAN, Daniel Mark 01 July 2011 14 September 2015 1
GOULD, Terence Clive 09 June 1999 15 July 2011 1
STEWARD, Ian Matthew 01 November 2005 24 June 2013 1
WHITESIDE, Norman 09 June 1999 31 January 2016 1
WILSSENS, Jempi 09 June 1999 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
MR04 - N/A 05 June 2020
SH01 - Return of Allotment of shares 23 March 2020
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 29 May 2018
SH01 - Return of Allotment of shares 21 May 2018
SH08 - Notice of name or other designation of class of shares 21 May 2018
RESOLUTIONS - N/A 14 May 2018
TM01 - Termination of appointment of director 24 January 2018
SH01 - Return of Allotment of shares 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 07 July 2017
SH06 - Notice of cancellation of shares 07 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2017
RP04AR01 - N/A 01 July 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 03 May 2017
MR01 - N/A 13 April 2017
AA01 - Change of accounting reference date 22 February 2017
SH01 - Return of Allotment of shares 16 February 2017
AA - Annual Accounts 16 February 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
SH06 - Notice of cancellation of shares 18 July 2016
AR01 - Annual Return 12 July 2016
SH03 - Return of purchase of own shares 05 July 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 03 March 2015
MR01 - N/A 15 July 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 30 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 28 November 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 11 August 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Fully Satisfied

N/A

A registered charge 15 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

Debenture 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.