SOMERSET EARLY SCANS LIMITED

5th Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.09870482
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

SOMERSET EARLY SCANS LIMITED is an active private limited company with number 09870482. It was incorporated 8 years, 6 months, 21 days ago, on 12 November 2015. The company address is 5th Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



Company Fillings

Change person director company with change date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Mrs Joanna Felicity Mcewen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 5th Floor 25 King Street Bristol BS1 4PB

Old address: 25 King Street Bristol BS1 4PB United Kingdom

Change date: 2024-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Felicity Mcewen

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mrs Joanna Felicity Mcewen

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Felicity Mcewen

Change date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: 25 King Street Bristol BS1 4PB

Old address: 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-26

Psc name: Mrs Joanna Felicity Mcewen

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Felicity Mcewen

Change date: 2017-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom

New address: 2 Westbury Mews Westbury-on-Trym Bristol BS9 3QA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Felicity Mcewen

Change date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA INVESTMENT 88 COMPANY LIMITED

FIRST FLOOR 47-57,LONDON,W1U 2NT

Number:05647979
Status:ACTIVE
Category:Private Limited Company

HUME VENTURES LIMITED

207 EQUITABLE HOUSE C/O MANTAX CONSULTING,,LONDON,SE18 6AB

Number:09774287
Status:ACTIVE
Category:Private Limited Company

HUMPHREY DESIGNS LIMITED

THE SPINNEY ROMSEY ROAD,SOUTHAMPTON,SO40 2NN

Number:01932459
Status:ACTIVE
Category:Private Limited Company

OMEGA MARKETING SOLUTIONS SERVICES LTD

36 LUNCIES ROAD,BASILDON,SS14 1SG

Number:11951683
Status:ACTIVE
Category:Private Limited Company

REVALATION LTD

PIPER HOUSE 4 DUKES COURT,CHICHESTER,PO19 8FX

Number:08045523
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL MARK WILKINSON FURNITURE LIMITED

BROOK HOUSE THE COMMON,CHIPPENHAM,SN15 2JJ

Number:07751668
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