- Company Overview for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- Filing history for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- People for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- Charges for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- More for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
03 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
03 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 May 2019 | MR04 | Satisfaction of charge SC1844990005 in full | |
01 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from Units 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 | |
19 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
22 Feb 2018 | MR01 | Registration of charge SC1844990005, created on 22 February 2018 | |
21 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
21 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
18 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
18 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
07 Jul 2017 | AP01 | Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Robin Charles Sidebottom as a director on 17 November 2014 |