Advanced company searchLink opens in new window

IMPACT RECYCLING LIMITED

Company number SC489143

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)
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
23 Jul 2024 MA Memorandum and Articles of Association
23 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 1,622,278.17
23 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 26 July 2023
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2023
  • GBP 1,619,882.17
10 Aug 2023 PSC02 Notification of Iw Capital Nominee Limited as a person with significant control on 22 October 2019
09 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 9 August 2023
07 Aug 2023 CS01 26/07/23 Statement of Capital gbp 1619882.17
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/10/2023
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 TM01 Termination of appointment of Thomas Andrew Rose as a director on 23 May 2023
03 May 2023 MA Memorandum and Articles of Association
03 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2023 MR04 Satisfaction of charge SC4891430001 in full
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 1,619,882.17
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/10/2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 119,882.17
29 Nov 2021 AD01 Registered office address changed from 16 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX to 100 Inchinnan Road Bellshill Industrial Estate Bellshill ML4 3NT on 29 November 2021
29 Oct 2021 AP01 Appointment of Frank Doorenbosch as a director on 8 July 2021
28 Oct 2021 AP01 Appointment of Mr Thomas Andrew Rose as a director on 17 September 2021
28 Oct 2021 TM01 Termination of appointment of Kevin Vincent Ross as a director on 17 September 2021