ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED
Company number SC477624
- Company Overview for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED (SC477624)
- Filing history for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED (SC477624)
- People for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED (SC477624)
- More for ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED (SC477624)
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 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2019
|
|
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 January 2018
|
|
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 25 Carlton Court Glasgow G5 9JP on 1 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
12 Sep 2016 | TM01 | Termination of appointment of Janice Diamond as a director on 11 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Alexander Richard Edmund Mackenzie as a director on 11 September 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from C/O Miller, Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to The Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 22 August 2016 | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
27 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
26 Apr 2015 | AP01 | Appointment of Mr Alexander Richard Edmund Mackenzie as a director on 26 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland to C/O Miller, Beckett & Jackson 190 St. Vincent Street Glasgow G2 5SP on 26 April 2015 | |
30 Sep 2014 | TM01 | Termination of appointment of Edmund Mackenzie as a director on 30 September 2014 |