Advanced company searchLink opens in new window

EXOVA (UK) LIMITED

Company number SC070429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
09 Dec 2021 TM01 Termination of appointment of Robert Veitch as a director on 24 November 2021
30 Nov 2021 PSC05 Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021
01 Nov 2021 466(Scot) Alterations to floating charge SC0704290023
21 Oct 2021 MR01 Registration of charge SC0704290027, created on 14 October 2021
31 Aug 2021 MR01 Registration of charge SC0704290026, created on 20 August 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Jun 2021 PSC05 Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018
04 May 2021 AA Full accounts made up to 31 December 2019
10 Dec 2020 TM01 Termination of appointment of Gary Keenan as a director on 10 December 2020
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
10 Dec 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
15 May 2019 TM01 Termination of appointment of Rajesh Bhogaita as a director on 15 May 2019
31 Dec 2018 466(Scot) Alterations to floating charge SC0704290024
31 Dec 2018 466(Scot) Alterations to floating charge SC0704290024
21 Dec 2018 MR01 Registration of charge SC0704290025, created on 14 December 2018
21 Dec 2018 MR01 Registration of charge SC0704290024, created on 14 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 AD02 Register inspection address has been changed from Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Rosewell House 2a (1F) Harvest Drive Newbridge EH28 8QJ
14 Jun 2018 AD03 Register(s) moved to registered inspection location Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD
16 May 2018 TM01 Termination of appointment of Matthew Gordon Philip Davies as a director on 16 May 2018
12 Mar 2018 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018
29 Nov 2017 TM01 Termination of appointment of Brian Reynolds as a director on 27 November 2017