AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 21, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 21, 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH Scotland to 28/2 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on March 6, 2023
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 15, 2022: 1.00 GBP
filed on: 30th, August 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 15, 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 16, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 14, 2020 director's details were changed
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2020
filed on: 15th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY Scotland to 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 14 Fettes Rise Edinburgh EH4 1QH Scotland to 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to Flat 14 Fettes Rise Edinburgh EH4 1QH on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 25, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on October 13, 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on October 13, 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 13, 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 23, 2014
filed on: 23rd, October 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed temp-rite global LIMITEDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(35 pages)
|