Midlothian Science Zone
Edinburgh
EH26 0BA
Scotland
Website | www.impactcashless.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01984 1168e0 |
Telephone region | Watchet |
Registered Address | Bush House Bush House Midlothian Science Zone Edinburgh EH26 0BA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
100 at £0.01 | Jas Nottay 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 August 2022 | Registered office address changed from Unit 5 1 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ to Bush House Bush House Midlothian Science Zone Edinburgh EH26 0BA on 17 August 2022 (1 page) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
25 September 2018 | Notification of Jaskarn Singh Nottay as a person with significant control on 20 September 2018 (2 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Withdrawal of a person with significant control statement on 20 September 2018 (2 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
19 October 2016 | Company name changed pixal graphic solution LTD\certificate issued on 19/10/16
|
19 October 2016 | Company name changed pixal graphic solution LTD\certificate issued on 19/10/16
|
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 February 2015 | Director's details changed for Mr Jaskarn Singh Nottay on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Jaskarn Singh Nottay on 19 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Jas Singh Nottay on 11 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Jas Singh Nottay on 11 February 2015 (2 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|