MORRISON FACILITIES SERVICES LIMITED
Company number SC120550
- Company Overview for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- Filing history for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- People for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- Charges for MORRISON FACILITIES SERVICES LIMITED (SC120550)
- More for MORRISON FACILITIES SERVICES LIMITED (SC120550)
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) |
---|---|---|---|
10 Oct 2024 | PSC05 | Change of details for Mears Group Plc as a person with significant control on 10 October 2024 | |
17 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
17 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
13 Jun 2024 | TM01 | Termination of appointment of Colin Edward Middlemass as a director on 30 April 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
26 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Apr 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
15 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from 224 West George Street Glasgow G2 2PQ United Kingdom to Phoenix House 1 Souterhouse Road Glasgow ML5 4AA on 9 August 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
07 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 December 2020
|
|
08 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | SH19 |
Statement of capital on 2 July 2019
|
|
02 Jul 2019 | CAP-SS | Solvency Statement dated 30/05/19 |