Advanced company searchLink opens in new window

POSSILPARK SHOTBLASTING COMPANY LIMITED

Company number SC045833

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)
21 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Oct 2013 AP01 Appointment of Mr Allan James George Maltman Campbell Lapsley as a director
24 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
24 Oct 2013 TM01 Termination of appointment of Ronald Gibson as a director
24 Oct 2013 TM01 Termination of appointment of Ronald Gibson as a director
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued