- Company Overview for COMPLETE OUTSOURCE SOLUTIONS LTD. (SC195454)
- Filing history for COMPLETE OUTSOURCE SOLUTIONS LTD. (SC195454)
- People for COMPLETE OUTSOURCE SOLUTIONS LTD. (SC195454)
- More for COMPLETE OUTSOURCE SOLUTIONS LTD. (SC195454)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AD01 | Registered office address changed from 25 Nasmyth Building Scottish Enterprise Tech Pk East Kilbride Glasgow G75 0QR on 17 May 2012 | |
17 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Marlyn Kielty on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for John Peter Kielty on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jul 2009 | 363a | Return made up to 20/04/09; full list of members | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Nov 2008 | 288c | Director's Change of Particulars / john kielty / 31/10/2008 / HouseName/Number was: 33, now: 42; Street was: old rome drive, now: lymekilns road; Post Town was: kilmarnock, now: east kilbride; Region was: ayrshire, now: glasgow; Post Code was: KA1 2RU, now: G74 4TU | |
10 Nov 2008 | 288c | Director and Secretary's Change of Particulars / marlyn kielty / 31/10/2008 / HouseName/Number was: 33, now: 42; Street was: old rome drive, now: lymekilns road; Post Town was: kilmarnock, now: east kilbride; Region was: ayrshire, now: glasgow; Post Code was: KA1 2RU, now: G74 4TU; Country was: united kingdom, now: | |
01 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
01 May 2008 | 288c | Director and Secretary's Change of Particulars / marlyn kielty / 01/03/2008 / HouseName/Number was: , now: 33; Street was: 40 ravenscourt, now: old rome drive; Area was: thorntonhall, now: ; Post Town was: glasgow, now: kilmarnock; Region was: , now: ayrshire; Post Code was: G74 5AZ, now: KA1 2RU; Country was: , now: united kingdom | |
01 May 2008 | 288c | Director's Change of Particulars / john kielty / 01/03/2008 / HouseName/Number was: , now: 33; Street was: 40 ravenscourt, now: old rome drive; Area was: thorntonhall, now: ; Post Town was: glasgow, now: kilmarnock; Region was: , now: ayrshire; Post Code was: G74 5AZ, now: KA1 2RU; Country was: , now: united kingdom | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 May 2007 | 363s | Return made up to 20/04/07; no change of members | |
09 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
24 Apr 2006 | 363s | Return made up to 20/04/06; full list of members | |
24 Apr 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 |