WATERPROOFING & TANKING SOLUTIONS LTD
Company number SC303025
- Company Overview for WATERPROOFING & TANKING SOLUTIONS LTD (SC303025)
- Filing history for WATERPROOFING & TANKING SOLUTIONS LTD (SC303025)
- People for WATERPROOFING & TANKING SOLUTIONS LTD (SC303025)
- Insolvency for WATERPROOFING & TANKING SOLUTIONS LTD (SC303025)
- More for WATERPROOFING & TANKING SOLUTIONS LTD (SC303025)
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) |
---|---|---|---|
20 Nov 2024 | WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
11 Nov 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
17 Feb 2016 | AD01 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 8 Baird Avneue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ on 17 February 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 8 Baird Avenue Strutherhill Industrial Estate Larkhall Lanarkshire ML9 2PJ to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Robert Ernest Brown as a director on 5 January 2016 | |
05 Jan 2016 | CERTNM |
Company name changed brown thomson LIMITED\certificate issued on 05/01/16
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|