Advanced company searchLink opens in new window

IMPACT LABORATORIES LIMITED

Company number SC230837

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)
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase present authorised capiatl by £3 allow creation of 3 alphabet shares/ directors authorised to allocate shares up to one year from date of resolution 15/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 43,212
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
  • GBP 43,212
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
  • GBP 44,837
24 Nov 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 26,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 Jul 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 24,375
13 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 43,333
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
  • GBP 65,000
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