- Company Overview for HIGH VOLTAGE INSTRUMENTS LTD (SC314168)
- Filing history for HIGH VOLTAGE INSTRUMENTS LTD (SC314168)
- People for HIGH VOLTAGE INSTRUMENTS LTD (SC314168)
- Charges for HIGH VOLTAGE INSTRUMENTS LTD (SC314168)
- More for HIGH VOLTAGE INSTRUMENTS LTD (SC314168)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
19 Nov 2024 | AD01 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 19 November 2024 | |
02 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
21 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 1 April 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
07 Jan 2022 | AD02 | Register inspection address has been changed from 13 Fernie Gardens Cardross Dumbarton G82 5QJ Scotland to 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR | |
01 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
22 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Noel William Anthony Mcnamara as a director on 16 November 2020 | |
01 Dec 2020 | PSC02 | Notification of T & R Test (Holdings) Limited as a person with significant control on 16 November 2020 | |
30 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Patrick Anthony Staunton as a director on 16 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Stephen Telford as a director on 16 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Neil Turpie as a director on 16 November 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Neil Turpie as a secretary on 16 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Tom Hamilton as a director on 16 November 2020 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 5 January 2012 | |
17 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 5 January 2011 | |
11 Nov 2020 | MR04 | Satisfaction of charge 2 in full |