(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-31
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-17
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-03-31
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-17
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-17
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-17
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4095290002 in full
filed on: 23rd, July 2019
| mortgage
|
Free Download
(9 pages)
|
(AAMD) Amended accounts made up to 2017-10-31
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-10-17
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-12-31: 1.00 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 53 Cameron Street Dunfermline Fife KY12 8DP to 247 Dalry Road Edinburgh EH11 2JG on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-17
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4095290002, created on 2017-05-18
filed on: 31st, May 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge SC4095290001, created on 2016-11-10
filed on: 11th, November 2016
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2016-10-17
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-31
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-17 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-31
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-17 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-17 with full list of members
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-10-17 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ies (inverness engineering solutions) energy LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2012-12-01
change of name
|
|
(AP01) New director was appointed on 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 26th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2012-11-26 - new secretary appointed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-11-26
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Glyn a Evans 1 Muirtown House Charleston Place Inverness Highland IV3 8NA Scotland on 2012-11-26
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(7 pages)
|