- Company Overview for SYSTEM FIVE OFF-SITE LTD. (SC241207)
- Filing history for SYSTEM FIVE OFF-SITE LTD. (SC241207)
- People for SYSTEM FIVE OFF-SITE LTD. (SC241207)
- Charges for SYSTEM FIVE OFF-SITE LTD. (SC241207)
- More for SYSTEM FIVE OFF-SITE LTD. (SC241207)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
27 Jan 2025 | MR01 | Registration of charge SC2412070003, created on 10 January 2025 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 May 2024 | MR01 | Registration of charge SC2412070002, created on 1 May 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS to Unit 6 Nobel Workshops, Nobel Business Park Ardeer Stevenston KA20 3LN on 10 April 2024 | |
13 Mar 2024 | MR01 | Registration of charge SC2412070001, created on 12 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr William John Kirkwood as a person with significant control on 5 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Robert Kirkwood as a person with significant control on 5 June 2023 | |
09 May 2023 | PSC04 | Change of details for Mr William John Kirkwood as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC04 | Change of details for Mr Robert Kirkwood as a person with significant control on 9 May 2023 | |
17 Apr 2023 | PSC01 | Notification of Robert Kirkwood as a person with significant control on 17 April 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jul 2022 | PSC07 | Cessation of Simpson Developments (Ayrshire) Limited as a person with significant control on 12 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Malcolm George Simpson as a director on 11 July 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 May 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
04 Apr 2019 | PSC02 | Notification of Simpson Developments (Ayrshire) Limited as a person with significant control on 2 November 2018 |