(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP England to 2 Oakland Avenue Thornton-Cleveleys FY5 1RX on October 26, 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool FY3 9DA to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 24, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed scotvic building services LTDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 21, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 16, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 25th, July 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On May 17, 2011 new director was appointed.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: May 16, 2011
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|