Advanced company searchLink opens in new window

CONCEPT PART SOLUTIONS EUROPE LIMITED

Company number SC488336

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)
22 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
28 Aug 2024 AA Audited abridged accounts made up to 31 December 2023
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
21 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Aug 2022 AA Audited abridged accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
31 Aug 2021 AA Audited abridged accounts made up to 31 December 2020
03 Nov 2020 AA Audited abridged accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
26 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
20 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
13 Jul 2017 AA Accounts for a small company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
29 Jun 2016 AA Accounts for a small company made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
19 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
12 Feb 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
05 Jan 2015 AD01 Registered office address changed from 48 St. Vincent Street Glasgow G2 5HS Scotland to Unit 5, Northpoint 28 Stephenson Street Hillington Park Glasgow G52 4JD on 5 January 2015
03 Nov 2014 AP01 Appointment of Mr Bruce David Thomas Dickson as a director on 3 November 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 1