STANGER TESTING SERVICES LIMITED: Filings
Overview
Company Name | STANGER TESTING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC219023 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for STANGER TESTING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Satisfaction of charge SC2190230003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr Lawrence Murphy as a person with significant control on Apr 19, 2022 | 2 pages | PSC04 | ||||||||||
Cancellation of shares. Statement of capital on Apr 19, 2022
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Gerald Carleton as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Matthew Gerald Carleton as a person with significant control on Apr 19, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Scott Clelland as a secretary on May 24, 2019 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr William Johnstone as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Allan Reid as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0