(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Apr 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 31st Dec 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Dec 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Benview Bannockburn Stirling Central Stirling FK7 0HY on Tue, 27th Sep 2016 to Mccormick House 50 Darnley Street Pollokshields Glasgow G41 2SE
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 8th Oct 2014
filed on: 8th, October 2014
| resolution
|
|
(CERTNM) Company name changed owen facilities services LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 24th Sep 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 31st Aug 2014: 200.00 GBP
filed on: 26th, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Apr 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Apr 2013
filed on: 28th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Apr 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(14 pages)
|
(AP03) On Thu, 21st Jul 2011, company appointed a new person to the position of a secretary
filed on: 21st, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|