DATASCAN RETAIL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04893761 |
Category | Private Limited Company |
Incorporated | 10 Sep 2003 |
Age | 20 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DATASCAN RETAIL SYSTEMS LIMITED is an active private limited company with number 04893761. It was incorporated 20 years, 8 months, 22 days ago, on 10 September 2003. The company address is West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048937610002
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Old address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
Change date: 2023-05-19
New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048937610002
Charge creation date: 2017-02-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048937610001
Charge creation date: 2016-12-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-24
Officer name: James Howard Brown
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-10
Officer name: Mr James Howard Brown
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Howard Brown
Documents
Capital allotment shares
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-10
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Termination director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mills
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 251 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 23 May 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 250 GBP
Date: 2012-03-29
Documents
Capital allotment shares
Date: 10 Apr 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-29
Capital : 250 GBP
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Paton
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Anthony John Mills
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: David Willis
Documents
Capital allotment shares
Date: 22 Feb 2011
Action Date: 09 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-09
Capital : 250 GBP
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jason paton / 30/08/2008
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed anthony john mills
Documents
Accounts with accounts type dormant
Date: 06 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fraser kelly
Documents
Accounts with accounts type dormant
Date: 09 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type dormant
Date: 14 Oct 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Address
Type: 287
Description: Registered office changed on 18/05/04 from: 18 steepwood croft, kings norton birmingham west midlands B30 1AR
Documents
Legacy
Date: 17 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ROBSON HOUSE,HONITON,EX14 1EU
Number: | 11562507 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALISTAIR BARTLETT DENTAL PRACTICES LIMITED
92 EDGE HILL,NEWCASTLE UPON TYNE,NE20 9JQ
Number: | 06407374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU
Number: | 09849839 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DURLEIGH ROAD,BRIDGWATER,TA6 7EX
Number: | 07705859 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11733095 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BURLINGTON ARCADE,LONDON,W1J 0QH
Number: | 02866309 |
Status: | ACTIVE |
Category: | Private Limited Company |