- Company Overview for PHOTON FORCE LTD (SC501215)
- Filing history for PHOTON FORCE LTD (SC501215)
- People for PHOTON FORCE LTD (SC501215)
- Charges for PHOTON FORCE LTD (SC501215)
- More for PHOTON FORCE LTD (SC501215)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|