Advanced company searchLink opens in new window

ADVANCED SAMPLING PROCESS INSTRUMENTS LIMITED

Company number SC477624

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)
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 1,000
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 914
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 827
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 740
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
  • GBP 315
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
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
  • GBP 105
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 105
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
  • GBP 100
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