HIGH VOLTAGE INSTRUMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2024-11-19

View Document

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2022-04-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/01/227 January 2022 Register inspection address has been changed from 13 Fernie Gardens Cardross Dumbarton G82 5QJ Scotland to 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-03-31

View Document

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR NOEL WILLIAM ANTHONY MCNAMARA

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T & R TEST (HOLDINGS) LIMITED

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY NEIL TURPIE

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PATRICK ANTHONY STAUNTON

View Document

30/11/2030 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2020

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL TURPIE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELFORD

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR TOM HAMILTON

View Document

17/11/2017 November 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/11

View Document

17/11/2017 November 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/01/12

View Document

11/11/2011 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 03/10/2017

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 CESSATION OF YVONNE ANNE TURPIE AS A PSC

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TURPIE / 30/09/2015

View Document

18/01/1618 January 2016 SAIL ADDRESS CHANGED FROM: POLAROID BUILDING VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW SCOTLAND

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL TURPIE / 30/09/2015

View Document

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TELFORD / 02/05/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL NEIL TURPIE / 02/05/2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM: 194 HYNDLAND ROAD GLASGOW G12 9ER SCOTLAND

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURPIE / 18/02/2011

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL TURPIE / 18/02/2011

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 194 HYNDLAND ROAD FLAT 0/1 GLASGOW G12 9ER

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM HAMILTON / 15/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TELFORD / 05/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TURPIE / 05/01/2010

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 PARTIC OF MORT/CHARGE *****

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information