(AA) Micro company accounts made up to 31st July 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 10th August 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th August 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed etimon LIMITEDcertificate issued on 24/03/21
filed on: 24th, March 2021
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th March 2021
filed on: 24th, March 2021
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 1st December 2020 to 247 West George Street Glasgow G2 4QE
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 385 Sauchiehall Street Glasgow G2 3HU United Kingdom on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed etymon surveyors LIMITEDcertificate issued on 20/12/10
filed on: 20th, December 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 17th December 2010
change of name
|
|
(CERTNM) Company name changed etimon surveyors LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed epc surveying scotland LIMITEDcertificate issued on 29/07/09
filed on: 29th, July 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/2009 from 385 sauchiehall street glasgow G3 1PA united kingdom
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2009
| incorporation
|
Free Download
(14 pages)
|