Rsscan Lab. Ltd.

DataGardener
rsscan lab. ltd.
live
Micro

Rsscan Lab. Ltd.

03785121Private Limited With Share Capital

46 Boss Hall Road, Boss Hall Business Park, Ipswich, IP15BN
Incorporated

09/06/1999

Company Age

26 years

Directors

4

Employees

11

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rsscan Lab. Ltd. (03785121) is a private limited with share capital incorporated on 09/06/1999 (26 years old) and registered in ipswich, IP15BN. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 09/06/1999
IP15BN
11 employees

Financial Overview

Total Assets

£647.9K

Liabilities

£313.6K

Net Assets

£334.2K

Est. Turnover

£2.57M

AI Estimated
Unreported
Cash

£108.6K

Key Metrics

11

Employees

4

Directors

1,042

Shareholders

Board of Directors

4

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2025
Capital Allotment Shares
Category:Capital
Date:23-06-2025
Capital Allotment Shares
Category:Capital
Date:20-06-2025
Capital Allotment Shares
Category:Capital
Date:20-06-2025
Capital Allotment Shares
Category:Capital
Date:20-06-2025
Capital Allotment Shares
Category:Capital
Date:20-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-06-2025
Resolution
Category:Resolution
Date:23-01-2025
Resolution
Category:Resolution
Date:23-01-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-01-2025
Legacy
Category:Capital
Date:22-01-2025
Legacy
Category:Insolvency
Date:22-01-2025
Resolution
Category:Resolution
Date:22-01-2025
Capital Allotment Shares
Category:Capital
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement
Category:Confirmation Statement
Date:18-06-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2023
Capital Allotment Shares
Category:Capital
Date:21-09-2023
Capital Allotment Shares
Category:Capital
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2022
Resolution
Category:Resolution
Date:28-03-2022
Memorandum Articles
Category:Incorporation
Date:28-03-2022
Resolution
Category:Resolution
Date:28-03-2022
Capital Allotment Shares
Category:Capital
Date:23-03-2022
Capital Allotment Shares
Category:Capital
Date:23-03-2022
Capital Allotment Shares
Category:Capital
Date:04-02-2022
Capital Allotment Shares
Category:Capital
Date:04-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Capital Allotment Shares
Category:Capital
Date:05-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2020
Capital Allotment Shares
Category:Capital
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Capital Alter Shares Subdivision
Category:Capital
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Capital Allotment Shares
Category:Capital
Date:21-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:21-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2018
Capital Allotment Shares
Category:Capital
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Capital Cancellation Shares
Category:Capital
Date:07-07-2017
Capital Alter Shares Consolidation
Category:Capital
Date:07-07-2017
Resolution
Category:Resolution
Date:07-07-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:01-07-2017
Legacy
Category:Return
Date:21-06-2017
Resolution
Category:Resolution
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Capital Cancellation Shares
Category:Capital
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Capital Return Purchase Own Shares
Category:Capital
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Termination Director Company With Name
Category:Officers
Date:30-06-2013

Innovate Grants

1

This company received a grant of £94038.0 for Introducing Circular Economy System In The Uk Insoles Market. The project started on 01/11/2020 and ended on 30/04/2021.

Import / Export

Imports
12 Months3
60 Months26
Exports
12 Months8
60 Months27

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/08/2025
Latest Accounts31/12/2024

Trading Addresses

46 Boss Hall Road, Ipswich, IP15BNRegistered

Contact

01473831384
46 Boss Hall Road, Boss Hall Business Park, Ipswich, IP15BN