Advanced company searchLink opens in new window

COMPLETE OUTSOURCE SOLUTIONS LTD.

Company number SC195454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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