(AA) Micro company accounts made up to 2023-03-31
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-23
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-23
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-01-23
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 322 Broomloan Road Glasgow G51 2JQ. Change occurred on 2021-03-10. Company's previous address: Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ Scotland.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Philips Campus Building 3 Wellhall Road Hamilton ML3 9BZ. Change occurred on 2018-02-05. Company's previous address: 322 Broomloan Road Glasgow G51 2JQ.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-05-18
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-05-18
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-05-18) of a secretary
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 1st, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-03-01: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2016-02-29
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-29
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 14th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-05-14: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-23
filed on: 23rd, December 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed intermodal container surveyors LTDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AP01) New director was appointed on 2014-09-08
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 322 Broomloan Road Glasgow G51 2JQ. Change occurred on 2014-10-08. Company's previous address: 285 Merry Street Motherwell ML1 4BJ Scotland.
filed on: 8th, October 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-12
filed on: 8th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-08
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-08
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2014-01-23: 100.00 GBP
capital
|
|