- Company Overview for IMPACT RECYCLING LIMITED (SC489143)
- Filing history for IMPACT RECYCLING LIMITED (SC489143)
- People for IMPACT RECYCLING LIMITED (SC489143)
- Charges for IMPACT RECYCLING LIMITED (SC489143)
- More for IMPACT RECYCLING LIMITED (SC489143)
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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | MR01 | Registration of charge SC4891430002, created on 5 May 2021 | |
20 Nov 2020 | MR01 | Registration of charge SC4891430001, created on 13 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates |