- Company Overview for IMPACT LABORATORIES LIMITED (SC230837)
- Filing history for IMPACT LABORATORIES LIMITED (SC230837)
- People for IMPACT LABORATORIES LIMITED (SC230837)
- Charges for IMPACT LABORATORIES LIMITED (SC230837)
- More for IMPACT LABORATORIES LIMITED (SC230837)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 May 2017 | MR04 | Satisfaction of charge 1 in full | |
18 May 2017 | MR04 | Satisfaction of charge 3 in full | |
08 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
02 Mar 2016 | AP01 | Appointment of Mr Steven Andrew Burns as a director on 22 January 2016 | |
04 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
24 Nov 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | MA | Memorandum and Articles of Association | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
13 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
22 May 2013 | AP01 | Appointment of Mr Lesle John Rose as a director | |
16 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
16 May 2013 | AD02 | Register inspection address has been changed from C/O Edward Clutton Po Box Po Box 21 Impact Solutions Bo'ness Road Grangemouth Stirlingshire FK3 9XH Scotland | |
08 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 May 2013
|
|
01 May 2013 | SH03 | Purchase of own shares. | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | TM01 | Termination of appointment of Edward Clutton as a director |