(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Gilmour Tools Holdings C/O Gilmour Tools Holdings Baird Avenue, Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ Scotland on Mon, 28th Aug 2023 to C/O Gilmour Tools Holdings Baird Avenue Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Baird Avenue Strutherhill Industrial Estate Larkhall ML9 2PJ Scotland on Mon, 28th Aug 2023 to C/O Gilmour Tools Holdings C/O Gilmour Tools Holdings Baird Avenue, Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Baird Avenue Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ Scotland on Sun, 12th Dec 2021 to Unit 1 Baird Avenue Strutherhill Industrial Estate Larkhall ML9 2PJ
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite G.10 Dalziell Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN Scotland on Fri, 27th Aug 2021 to 1 Baird Avenue Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16B Netherdale Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0ER on Mon, 10th May 2021 to Suite G.10 Dalziell Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tailored it LIMITEDcertificate issued on 13/08/19
filed on: 13th, August 2019
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 13th Aug 2019
filed on: 13th, August 2019
| resolution
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Apr 2019 secretary's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Thu, 22nd Feb 2018, company appointed a new person to the position of a secretary
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Oct 2017
filed on: 11th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 25th Sep 2017
filed on: 25th, September 2017
| resolution
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 24th Sep 2017
filed on: 24th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Jan 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Feb 2017 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Aug 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Alyssum Crescent Motherwell North Lanarkshire ML1 1DF on Thu, 16th Jul 2015 to 16B Netherdale Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0ER
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Aug 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed tailored network solutions LIMITEDcertificate issued on 10/07/14
filed on: 10th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 9th Jul 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Aug 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 26th Sep 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Aug 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Aug 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Aug 2010
filed on: 3rd, September 2010
| annual return
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(14 pages)
|