- Company Overview for IMPACT TEST EQUIPMENT LIMITED (SC201157)
- Filing history for IMPACT TEST EQUIPMENT LIMITED (SC201157)
- People for IMPACT TEST EQUIPMENT LIMITED (SC201157)
- Charges for IMPACT TEST EQUIPMENT LIMITED (SC201157)
- More for IMPACT TEST EQUIPMENT LIMITED (SC201157)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Mar 2024 | MR04 | Satisfaction of charge SC2011570004 in full | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to Apl Centre, Stevenston Industrial Estate Stevenston KA20 3LR on 6 December 2022 | |
24 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 Jan 2022 | MR04 | Satisfaction of charge SC2011570003 in full | |
12 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
08 Jul 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
29 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
30 Nov 2020 | PSC02 | Notification of Impact Test Equipment Global Limited as a person with significant control on 27 November 2020 | |
30 Nov 2020 | MR01 | Registration of charge SC2011570004, created on 27 November 2020 | |
29 Nov 2020 | AD01 | Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 3 Clairmont Gardens Glasgow G3 7LW on 29 November 2020 | |
29 Nov 2020 | AP01 | Appointment of Miss Jennifer Evelyn Keegan as a director on 27 November 2020 | |
29 Nov 2020 | AP01 | Appointment of Mr Paul Gratton as a director on 27 November 2020 | |
29 Nov 2020 | TM01 | Termination of appointment of Philip Rowe as a director on 27 November 2020 | |
29 Nov 2020 | TM01 | Termination of appointment of Susan Ferguson as a director on 27 November 2020 | |
29 Nov 2020 | TM01 | Termination of appointment of David Nairn Ferguson as a director on 27 November 2020 | |
29 Nov 2020 | TM02 | Termination of appointment of David Nairn Ferguson as a secretary on 27 November 2020 | |
29 Nov 2020 | PSC07 | Cessation of David Nairn Ferguson as a person with significant control on 27 November 2020 | |
29 Nov 2020 | PSC07 | Cessation of Philip Rowe as a person with significant control on 27 November 2020 | |
20 Nov 2020 | MR04 | Satisfaction of charge 1 in full |