- Company Overview for P1 SOLUTIONS LTD (SC062396)
- Filing history for P1 SOLUTIONS LTD (SC062396)
- People for P1 SOLUTIONS LTD (SC062396)
- Charges for P1 SOLUTIONS LTD (SC062396)
- More for P1 SOLUTIONS LTD (SC062396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
10 Feb 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
08 Mar 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
01 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
20 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Steve Melville on 9 March 2016 | |
04 Oct 2016 | CH01 | Director's details changed for Mrs Maureen Gillan on 1 January 2014 | |
04 Oct 2016 | CH01 | Director's details changed for Mr John James Gillan on 1 January 2014 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
22 Jul 2015 | AD01 | Registered office address changed from 2 Links Gardens Lane Edinburgh EH6 7JQ to 7 Links Gardens Lane Edinburgh EH6 7JQ on 22 July 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|