(AA) Micro company accounts made up to 31st December 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2023 from 30th June 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 26th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd July 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(NM01) Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed andrew morrison services LTDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 77 Torrisdale Street Glasgow G42 8PW Scotland on 19th June 2017 to 4a Burnfield Avenue Thornliebank Glasgow G46 7TL
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 22 Montrose Street Glasgow G1 1RE Scotland on 15th February 2017 to 77 Torrisdale Street Glasgow G42 8PW
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 10th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Flat 3 2 Uddingston Road Bothwell Glasgow G71 8PG Scotland on 19th May 2016 to 22 Montrose Street Glasgow G1 1RE
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 0/2, 25 Stanmore Road Glasgow G42 9AH on 8th August 2015 to C/O Flat 3 2 Uddingston Road Bothwell Glasgow G71 8PG
filed on: 8th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th August 2015 director's details were changed
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, June 2014
| incorporation
|
|
(SH01) Statement of Capital on 9th June 2014: 1.00 GBP
capital
|
|