HEAD IMPACT TRAUMA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Appointment of Mr Stuart Robert Wallace as a director on 2024-06-11

View Document

01/07/241 July 2024 Appointment of Mr Murray Alexander Bremner as a director on 2024-06-11

View Document

28/06/2428 June 2024 Appointment of Ms Olga Vivienne Shepetyuk Halo as a director on 2024-06-11

View Document

28/06/2428 June 2024 Appointment of Mr Malcolm Lionel Cowan as a secretary on 2024-06-11

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

07/02/237 February 2023 Change of details for Mr David Euan Murray Bowen as a person with significant control on 2022-12-16

View Document

07/02/237 February 2023 Change of details for Mr Murray Bremner as a person with significant control on 2022-12-16

View Document

07/02/237 February 2023 Change of details for Mr Andrew Fraser Wright as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Notification of Murray Bremner as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr David Euan Murray Bowen on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Andrew Fraser Wright as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Notification of David Euan Murray Bowen as a person with significant control on 2022-12-16

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Sub-division of shares on 2021-10-22

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period extended from 2021-04-30 to 2021-07-31

View Document

21/07/2021 July 2020 CONSOLIDATION 09/06/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

07/07/207 July 2020 09/06/19 STATEMENT OF CAPITAL GBP 999

View Document

22/06/2022 June 2020 ISSUED SHARE CAPITAL OF £1 CONSISTING OF 100 ORDINARY SHARES £0.01 BE CONSOLIDATED INTO 1 ORDINARY SHARE OF £1 / INCREASE SHARE CAPITAL FROM £1 TO £1,000 BY CREATION OF 999 ORDINARY SHARES OF £1 09/06/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 44 MELVILLE STREET EDINBURGH EH3 7HF SCOTLAND

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DAVID EUAN MURRAY BOWEN

View Document

03/10/183 October 2018 COMPANY NAME CHANGED IGNITION - INNOVATIONS UK LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRASER WRIGHT

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company