Advanced company searchLink opens in new window

H & V COMMISSIONING SERVICES LTD

Company number SC300677

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)
02 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
02 May 2017 CH01 Director's details changed for Grant Foster on 5 April 2016
02 May 2017 CH01 Director's details changed for Craig Foster on 5 April 2016
02 May 2017 CH03 Secretary's details changed for Craig Foster on 5 April 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 47,601
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015
Statement of capital on 2015-04-15
  • GBP 47,601
09 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2014
07 May 2014 SH06 Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 47,601
07 May 2014 SH06 Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 47,601
07 May 2014 SH03 Purchase of own shares.
07 May 2014 SH03 Purchase of own shares.
22 Apr 2014 TM01 Termination of appointment of Anthony Mcmahon as a director
16 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2014.
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 CH01 Director's details changed for Grant Foster on 14 April 2013
23 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 May 2012
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
13 Jul 2010 AP01 Appointment of Christopher John Shearer as a director