- Company Overview for BASTION SERVICES LIMITED (SC197683)
- Filing history for BASTION SERVICES LIMITED (SC197683)
- People for BASTION SERVICES LIMITED (SC197683)
- More for BASTION SERVICES LIMITED (SC197683)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Sep 2020 | AD01 | Registered office address changed from Flat 3 20 Lawrence Street Broughty Ferry Dundee DD5 1ET Scotland to 11 Claypotts Terrace Broughty Ferry Dundee Tayside DD5 1LD on 4 September 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Brian James Wallace as a director on 30 April 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
04 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Apr 2019 | PSC07 | Cessation of Brian Alexander as a person with significant control on 30 November 2018 | |
08 Apr 2019 | PSC02 | Notification of Castle Bastion Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Woodside Tealing Dundee DD4 0QZ Scotland to Flat 3 20 Lawrence Street Broughty Ferry Dundee DD5 1ET on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Brian Alexander as a director on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Brian James Wallace as a director on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Joseph Buist as a director on 30 November 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
07 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from Verdant Works West Hendersons Wynd Dundee DD1 5BT to Woodside Tealing Dundee DD4 0QZ on 24 January 2018 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 |