DATASCAN RETAIL SYSTEMS LIMITED

West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom
StatusACTIVE
Company No.04893761
CategoryPrivate Limited Company
Incorporated10 Sep 2003
Age20 years, 8 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Howard Brown

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mills

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Capital : 251 GBP

Date: 2012-03-29

Documents

View document PDF

Capital allotment shares

Date: 23 May 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2012-03-29

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 29 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-29

Capital : 250 GBP

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 09 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-09

Capital : 250 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jason paton / 30/08/2008

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed anthony john mills

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fraser kelly

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & K BOWSERS LTD

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

AUGMENT THIS LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:09849839
Status:ACTIVE
Category:Private Limited Company

EMPOWERED INITIATIVES UK LTD

6 DURLEIGH ROAD,BRIDGWATER,TA6 7EX

Number:07705859
Status:ACTIVE
Category:Private Limited Company

ONLY TWO HARD PROBLEMS LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11733095
Status:ACTIVE
Category:Private Limited Company

SUSANNAH LOVIS LIMITED

50 BURLINGTON ARCADE,LONDON,W1J 0QH

Number:02866309
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source