- Company Overview for H & V COMMISSIONING SERVICES LTD (SC300677)
- Filing history for H & V COMMISSIONING SERVICES LTD (SC300677)
- People for H & V COMMISSIONING SERVICES LTD (SC300677)
- Charges for H & V COMMISSIONING SERVICES LTD (SC300677)
- More for H & V COMMISSIONING SERVICES LTD (SC300677)
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
|
|
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
|
|
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
|
|
07 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 May 2014
|
|
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
|
|
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 |