(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 10, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2023
| incorporation
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, October 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed advanced wall solutions LTD.certificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 46 Belhaven Road Wishaw ML2 7NX. Change occurred on November 14, 2019. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on August 3, 2017. Company's previous address: 27 Bath Street Glasgow G2 4JR Scotland.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, January 2017
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2017
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Bath Street Glasgow G2 4JR. Change occurred on January 5, 2017. Company's previous address: 17-19 Motherwell Road Carfin Motherwell ML1 4EB.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on December 1, 2015: 100.00 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 10, 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 10, 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on February 10, 2014: 1.00 GBP
capital
|
|