(CS01) Confirmation statement with updates Saturday 29th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 29th July 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 29th July 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 1st October 2009
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2009.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ on Thursday 23rd April 2015
filed on: 23rd, April 2015
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 29th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th July 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th July 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th July 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th July 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 31st July 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/05/2009 from 111 cadzow street hamilton ML3 6HG
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 20th May 2009 Director and secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed power service (scotland) LTD.certificate issued on 19/05/09
filed on: 19th, May 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On Thursday 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 31st, July 2008
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2008
| incorporation
|
Free Download
(18 pages)
|