(CS01) Confirmation statement with no updates 2024/03/18
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/03/18
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/03/18
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/03/18
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/03/18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/06/08
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018/06/08
filed on: 18th, June 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/10
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/10
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 14th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2015/06/04
capital
|
|
(AD01) Address change date: 2015/06/04. New Address: C/O Colin Mackillop Teknek House River Drive Inchinnan Renfrew PA4 9RT. Previous address: C/O M2H Industries Limited River Drive Inchinnan Business Park Inchinnan Renfrewshire PA4 9RT
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/18 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/03/18 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/04/16 from C/O T H Group Limited River Drive Inchinnan Business Park, Inchinnan Renfrew PA4 9RT United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 1st, March 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013/02/06 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/18 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2011/05/31
filed on: 24th, February 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011/03/10 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/03/10 secretary's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/03/18 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2010/05/31
filed on: 23rd, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/03/18 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2009/05/31
filed on: 12th, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/05/2008 from 292 st. Vincent street glasgow G2 5TQ
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/05/14 Secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/01 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/01 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, April 2008
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed lycidas (472) LIMITEDcertificate issued on 14/04/08
filed on: 11th, April 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(19 pages)
|