- Company Overview for ASSYNT.BIZ LIMITED (SC282282)
- Filing history for ASSYNT.BIZ LIMITED (SC282282)
- People for ASSYNT.BIZ LIMITED (SC282282)
- More for ASSYNT.BIZ LIMITED (SC282282)
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) |
---|---|---|---|
19 Apr 2017 | TM01 | Termination of appointment of Vanessa Rosemary Ling as a director on 19 October 2016 | |
13 Apr 2017 | AP03 | Appointment of Mr Simon Baden Jeffreys as a secretary on 1 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to The Office Glencanisp Lochinver Sutherland IV27 4LW on 12 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Macleod & Maccallum Limited as a secretary on 1 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
17 May 2016 | AP04 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Helen Campbell Steven as a director on 12 April 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Ms Vanessa Rosemary Ling as a director on 15 October 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Mar 2014 | TM01 | Termination of appointment of Alastair Macaskill as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Clive Sheppard as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AP01 | Appointment of Dr Nigel Goldie as a director | |
02 May 2013 | AP01 | Appointment of Ms Helen Campbell Steven as a director | |
02 May 2013 | AP01 | Appointment of Mr Brendan Michael O'hanrahan as a director | |
02 May 2013 | AP01 | Appointment of Mrs Jeanette Cowan Mccarthy as a director | |
29 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Alexander Robertson as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Micheal Dwyer as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Clive Sheppard as a director |