Advanced company searchLink opens in new window

PHOTON FORCE LTD

Company number SC501215

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)
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/03/2021
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 May 2018 AD01 Registered office address changed from 34 Melville Street Edinburgh EH3 7HA Scotland to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 9 May 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/03/2021
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Nov 2017 TM01 Termination of appointment of Martyn James Riley as a director on 13 November 2017
03 May 2017 AP01 Appointment of Mr Martyn James Riley as a director on 1 May 2017
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
  • ANNOTATION Second Filing 23/03/2021
17 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
18 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 28 February 2016
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP .01
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/04/2021
18 May 2015 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 34 Melville Street Edinburgh EH3 7HA on 18 May 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
21 Apr 2015 AP01 Appointment of Mr Richard John Walker as a director on 23 March 2015
24 Mar 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Cosec Limited as a director on 23 March 2015
24 Mar 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 23 March 2015
23 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-23
  • GBP 1