ALPHA SCAN COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

ALPHA SCAN COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763553

Incorporation date

10/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Eastlinks, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon31/03/2026
Director's details changed for Carl David Lewis on 2026-02-14
dot icon31/03/2026
Confirmation statement made on 2026-02-15 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Registered office address changed from 15 15 Eastlinks Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom to 15 Tollgate Chandler's Ford Eastleigh SO53 3TG on 2025-04-15
dot icon15/04/2025
Registered office address changed from 15 Tollgate Chandler's Ford Eastleigh SO53 3TG England to 15 Eastlinks Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG on 2025-04-15
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon14/11/2024
Registered office address changed from Abbey House Premier Way Romsey SO51 9AQ England to 15 15 Eastlinks Tollgate Chandlers Ford Hampshire SO53 3TG on 2024-11-14
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Registration of charge 027635530003, created on 2024-07-24
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/09/2023
Satisfaction of charge 2 in full
dot icon18/08/2023
Director's details changed for Jamie Anthony Baldock on 2023-08-18
dot icon02/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/05/2022
Appointment of Mr Joe Puddick as a director on 2021-04-01
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon13/09/2017
Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to Abbey House Premier Way Romsey SO51 9AQ on 2017-09-13
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/10/2015
Registered office address changed from 8 Pine Close North Baddesley Southampton Hampshire SO52 9HN to Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon01/12/2009
Director's details changed for Jamie Anthony Baldock on 2009-12-01
dot icon01/12/2009
Director's details changed for Carl David Lewis on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Jamie Anthony Baldock on 2009-12-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 10/11/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/12/2007
Return made up to 10/11/07; no change of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/12/2006
Return made up to 10/11/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon12/12/2005
Return made up to 10/11/05; full list of members
dot icon02/11/2005
Return made up to 10/11/04; full list of members
dot icon25/09/2004
Particulars of mortgage/charge
dot icon24/09/2004
Secretary resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New secretary appointed;new director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
Declaration of assistance for shares acquisition
dot icon23/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/09/2003
Registered office changed on 26/09/03 from: 235 hursley road chandlers ford eastleigh hampshire SO53 1JP
dot icon07/01/2003
Return made up to 10/11/02; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/11/2001
Registered office changed on 07/11/01 from: the coach house rownhams house rownhams southampton SO16 8LS
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/11/2000
Return made up to 10/11/00; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Director resigned
dot icon08/12/1999
Return made up to 10/11/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 10/11/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Return made up to 10/11/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon05/12/1996
Particulars of mortgage/charge
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon06/11/1996
Return made up to 10/11/96; full list of members
dot icon14/11/1995
New director appointed
dot icon14/11/1995
Return made up to 10/11/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 10/11/94; no change of members
dot icon13/10/1994
Secretary resigned;new secretary appointed
dot icon13/10/1994
Registered office changed on 13/10/94 from: border business centre salisbury road west wellow romsey hampshire SO51 6BW
dot icon30/09/1994
Accounting reference date extended from 30/11 to 31/12
dot icon12/09/1994
Full accounts made up to 1993-11-30
dot icon04/01/1994
Ad 22/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1994
Return made up to 10/11/93; full list of members
dot icon10/01/1993
Registered office changed on 10/01/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Nc inc already adjusted 17/12/92
dot icon10/01/1993
Resolutions
dot icon10/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

14
2022
change arrow icon+5.53 % *

* during past year

Cash in Bank

£529,112.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
385.87K
-
0.00
501.41K
-
2022
14
444.51K
-
0.00
529.11K
-
2022
14
444.51K
-
0.00
529.11K
-

Employees

2022

Employees

14 Descended-33 % *

Net Assets(GBP)

444.51K £Ascended15.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.11K £Ascended5.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/11/1992 - 17/12/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/11/1992 - 17/12/1992
16826
Mr James Anthony Baldock
Director
17/09/2004 - Present
1
Lewis, Carl David
Director
17/09/2004 - Present
2
Adamou, Costa
Director
17/12/1992 - 17/09/2004
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALPHA SCAN COMPUTERS LIMITED

ALPHA SCAN COMPUTERS LIMITED is an(a) Active company incorporated on 10/11/1992 with the registered office located at 15 Eastlinks, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SCAN COMPUTERS LIMITED?

toggle

ALPHA SCAN COMPUTERS LIMITED is currently Active. It was registered on 10/11/1992 .

Where is ALPHA SCAN COMPUTERS LIMITED located?

toggle

ALPHA SCAN COMPUTERS LIMITED is registered at 15 Eastlinks, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.

What does ALPHA SCAN COMPUTERS LIMITED do?

toggle

ALPHA SCAN COMPUTERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALPHA SCAN COMPUTERS LIMITED have?

toggle

ALPHA SCAN COMPUTERS LIMITED had 14 employees in 2022.

What is the latest filing for ALPHA SCAN COMPUTERS LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Carl David Lewis on 2026-02-14.