Date | Description |
2025-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2025 FROM
106-108 NORTH ROAD
DARLINGTON
DL1 2EQ
ENGLAND |
2025-02-25 |
update statutory_documents PREVSHO FROM 31/03/2025 TO 31/12/2024 |
2024-11-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-11-02 |
update statutory_documents ALTER ARTICLES 23/10/2024 |
2024-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071855900005 |
2024-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071855900003 |
2024-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071855900004 |
2024-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-22 |
update statutory_documents ADOPT ARTICLES 10/07/2024 |
2024-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071855900004 |
2024-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071855900003 |
2024-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2024 FROM
79 HIGHER BORE STREET BODMIN
CORNWALL
PL31 1JT |
2024-06-03 |
update statutory_documents DIRECTOR APPOINTED MR BRAD PIERCEWRIGHT |
2024-06-03 |
update statutory_documents DIRECTOR APPOINTED MR ROSS OAKLEY |
2024-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE LORRIANE MATTHEWSON |
2024-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLOTECH GROUP LIMITED |
2024-06-03 |
update statutory_documents CESSATION OF KARL WELBURN AS A PSC |
2024-06-03 |
update statutory_documents CESSATION OF LISA CLARE WELBURN AS A PSC |
2024-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL WELBURN |
2024-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA WELBURN |
2024-05-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071855900002 |
2024-05-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071855900001 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-15 |
delete source_ip 35.197.251.243 |
2022-05-15 |
insert source_ip 141.193.213.11 |
2022-05-15 |
insert source_ip 141.193.213.10 |
2022-03-15 |
update robots_txt_status www.printcopyscan.co.uk: 200 => 404 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-30 |
update robots_txt_status www.printcopyscan.co.uk: 404 => 200 |
2021-08-30 |
update robots_txt_status www.printcopyscan.co.uk: 200 => 404 |
2021-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 08/01/2021 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2021-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 08/01/2021 |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS LISA CLARE WELBURN |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-01 |
delete address 5b Notaries House, Chapel Street, Exeter, EX1 1AJ |
2020-10-01 |
delete address Victoria Beacon Place, Station Approach, Victoria, St Austell, PL26 8LG |
2020-10-01 |
insert phone 01179 231 111 |
2020-08-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-21 |
delete source_ip 104.153.197.232 |
2019-10-21 |
insert source_ip 35.197.251.243 |
2019-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2019-03-15 |
delete person Adrian Brown |
2019-03-15 |
delete person Chris French |
2019-03-15 |
delete person Mike Wright |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-22 |
delete source_ip 216.59.63.91 |
2018-10-22 |
insert source_ip 104.153.197.232 |
2018-05-23 |
delete person Dean Kelly |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2018-02-13 |
update person_title David Draper: Regional Account Manager => Regional Account Manager; Sales Manager |
2018-02-13 |
update person_title Stuart King: Operations Manager => Service Manager; Operations Manager |
2017-12-31 |
insert person David Draper |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-16 |
delete person George Scorey |
2017-09-16 |
delete person Nick Stafford |
2017-09-16 |
insert management_pages_linkeddomain facebook.com |
2017-09-16 |
insert person Andy Armishaw |
2017-09-16 |
insert person Jill Anderson |
2017-09-16 |
insert person Scott Child |
2017-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KARL WELBURN / 28/06/2017 |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 25/04/2017 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-02-06 |
insert person Dean Kelly |
2016-11-27 |
delete address Wixenford Farm
Plymstock
Plymouth PL9 8AA |
2016-11-27 |
insert address Unit 6 Darklake Park
6 Darklake View
Estover
Plymouth
Devon
PL6 7FB |
2016-11-27 |
update primary_contact Wixenford Farm, Plymstock, Plymouth PL9 8AA => Unit 6 Darklake Park
6 Darklake View
Estover
Plymouth
Devon
PL6 7FB |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-15 |
delete source_ip 162.13.203.192 |
2016-09-15 |
insert source_ip 216.59.63.91 |
2016-08-18 |
update website_status FlippedRobots => OK |
2016-08-18 |
delete index_pages_linkeddomain realfusion.co.uk |
2016-08-18 |
delete source_ip 37.128.188.37 |
2016-08-18 |
insert source_ip 162.13.203.192 |
2016-08-18 |
update robots_txt_status www.printcopyscan.co.uk: 404 => 200 |
2016-07-30 |
update website_status OK => FlippedRobots |
2016-06-08 |
update num_mort_charges 1 => 2 |
2016-06-08 |
update num_mort_outstanding 1 => 2 |
2016-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071855900002 |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-01 |
update statutory_documents 11/03/16 FULL LIST |
2016-03-12 |
update num_mort_charges 0 => 1 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071855900001 |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-15 |
insert person Adrian Brown |
2015-06-15 |
insert person Amanda Watts |
2015-06-15 |
insert person Chris French |
2015-06-15 |
insert person Jeff Wright |
2015-06-15 |
insert person Kevin Cartwright |
2015-06-15 |
insert person Mike Wright |
2015-06-15 |
insert person Nick Stafford |
2015-06-15 |
update person_title Carl Skingle: Service Manager => Service |
2015-05-08 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-08 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-13 |
delete phone 01726 250 450 |
2015-04-13 |
insert phone 01726 212 900 |
2015-04-07 |
delete address 79 HIGHER BORE STREET BODMIN CORNWALL ENGLAND PL31 1JT |
2015-04-07 |
insert address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT |
2015-04-07 |
update registered_address |
2015-04-01 |
update statutory_documents 11/03/15 FULL LIST |
2014-10-09 |
insert address Victoria Beacon Place, Station Approach, Victoria, St Austell, PL26 8LG |
2014-10-09 |
insert contact_pages_linkeddomain google.co.uk |
2014-10-09 |
insert phone 01726 250 450 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 79 HIGHER BOREL STREET BODMIN CORNWALL ENGLAND PL31 1JT |
2014-05-07 |
insert address 79 HIGHER BORE STREET BODMIN CORNWALL ENGLAND PL31 1JT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
79 HIGHER BOREL STREET
BODMIN
CORNWALL
PL31 1JT |
2014-04-04 |
update statutory_documents 11/03/14 FULL LIST |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 12/09/2013 |
2014-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WELBURN / 01/01/2014 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN |
2013-07-16 |
delete vpsales Adrian Brown |
2013-07-16 |
delete person Adrian Brown |
2013-07-16 |
update person_title George Scorey: Staff Member; Senior Accounts Manager => Sales Manager |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-23 |
delete address 20 CROCKWELL STREET BODMIN CORNWALL ENGLAND PL31 2DS |
2013-06-23 |
insert address 79 HIGHER BOREL STREET BODMIN CORNWALL ENGLAND PL31 1JT |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update registered_address |
2013-06-05 |
insert phone 01752 401197 |
2013-04-19 |
insert ceo Karl Welburn |
2013-04-19 |
insert general_emails he..@printcopyscan.co.uk |
2013-04-19 |
insert vpsales Adrian Brown |
2013-04-19 |
insert address Wixenford Farm,
Plymstock,
Plymouth
PL9 8AA |
2013-04-19 |
insert contact_pages_linkeddomain google.com |
2013-04-19 |
insert email he..@printcopyscan.co.uk |
2013-04-19 |
insert person Adrian Brown |
2013-04-19 |
insert person Carl Skingle |
2013-04-19 |
insert person Clare Mehigan |
2013-04-19 |
insert person George Scorey |
2013-04-19 |
insert person Karl Welburn |
2013-03-12 |
update statutory_documents 11/03/13 FULL LIST |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
20 CROCKWELL STREET
BODMIN
CORNWALL
PL31 2DS
ENGLAND |
2012-04-03 |
update statutory_documents 11/03/12 FULL LIST |
2011-12-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 11/03/11 FULL LIST |
2011-01-18 |
update statutory_documents 26/10/10 STATEMENT OF CAPITAL GBP 10 |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN MARK BROWN |
2010-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK BROWN / 26/10/2010 |
2010-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
25 DURHAM AVENUE
PLYMOUTH
DEVON
PL4 8SP
ENGLAND |
2010-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |