IAN SCANNELL BUILDING SERVICES LIMITED
Company number SC161319
- Company Overview for IAN SCANNELL BUILDING SERVICES LIMITED (SC161319)
- Filing history for IAN SCANNELL BUILDING SERVICES LIMITED (SC161319)
- People for IAN SCANNELL BUILDING SERVICES LIMITED (SC161319)
- Charges for IAN SCANNELL BUILDING SERVICES LIMITED (SC161319)
- More for IAN SCANNELL BUILDING SERVICES LIMITED (SC161319)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
10 Sep 2024 | AD01 | Registered office address changed from Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom to 2 Howard Court Nerston East Kilbride South Lanarkshire G74 4QZ on 10 September 2024 | |
08 Sep 2024 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 8 September 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Ian Lawrence Scannell as a director on 17 January 2024 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
14 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2018 | AP01 | Appointment of Mr Graham Hugh Scannell as a director on 2 November 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Colin Ian Scannell as a director on 2 November 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
01 Nov 2017 | PSC04 | Change of details for Mr Ian Lawrence Scannell as a person with significant control on 30 November 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates |