Advanced company searchLink opens in new window

IMPACT TEST EQUIPMENT LIMITED

Company number SC201157

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)
09 Mar 2024 MR04 Satisfaction of charge SC2011570004 in full
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to Apl Centre, Stevenston Industrial Estate Stevenston KA20 3LR on 6 December 2022
24 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Jan 2022 MR04 Satisfaction of charge SC2011570003 in full
12 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
08 Jul 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
30 Nov 2020 PSC02 Notification of Impact Test Equipment Global Limited as a person with significant control on 27 November 2020
30 Nov 2020 MR01 Registration of charge SC2011570004, created on 27 November 2020
29 Nov 2020 AD01 Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 3 Clairmont Gardens Glasgow G3 7LW on 29 November 2020
29 Nov 2020 AP01 Appointment of Miss Jennifer Evelyn Keegan as a director on 27 November 2020
29 Nov 2020 AP01 Appointment of Mr Paul Gratton as a director on 27 November 2020
29 Nov 2020 TM01 Termination of appointment of Philip Rowe as a director on 27 November 2020
29 Nov 2020 TM01 Termination of appointment of Susan Ferguson as a director on 27 November 2020
29 Nov 2020 TM01 Termination of appointment of David Nairn Ferguson as a director on 27 November 2020
29 Nov 2020 TM02 Termination of appointment of David Nairn Ferguson as a secretary on 27 November 2020
29 Nov 2020 PSC07 Cessation of David Nairn Ferguson as a person with significant control on 27 November 2020
29 Nov 2020 PSC07 Cessation of Philip Rowe as a person with significant control on 27 November 2020
20 Nov 2020 MR04 Satisfaction of charge 1 in full
20 Nov 2020 MR01 Registration of charge SC2011570003, created on 17 November 2020
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
06 Oct 2020 AA Accounts for a small company made up to 30 September 2019