- Company Overview for BUSINESS IMAGE SERVICES LTD (SC283268)
- Filing history for BUSINESS IMAGE SERVICES LTD (SC283268)
- People for BUSINESS IMAGE SERVICES LTD (SC283268)
- More for BUSINESS IMAGE SERVICES LTD (SC283268)
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) |
---|---|---|---|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
24 Mar 2015 | AD01 | Registered office address changed from 33 Greenburn Road Fauldhouse Bathgate West Lothian EH47 9HJ to 14 St. Ninians Way Blackness Linlithgow West Lothian EH49 7NF on 24 March 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Mrs Nadin Dunnigan on 4 February 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from 23 Bridgend Park Bathgate West Lothian EH48 2AD Scotland on 4 February 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Jamieson Campbell Ca's 350 Lanark Road West Currie Midlothian EH14 5RR Scotland on 23 August 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from 4/3 the Fairways Carrick Knowe Avenue Edinburgh Midlothian EH12 7BX on 15 December 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Nadin Dunnigan on 9 April 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 15/04/09; full list of members | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
01 Sep 2008 | CERTNM | Company name changed fotoworlds LIMITED\certificate issued on 02/09/08 | |
03 Jul 2008 | 363a | Return made up to 15/04/08; full list of members | |
16 Jun 2008 | 288b | Appointment terminated secretary GB company secretarial services LTD. |