FIGURE 8 CONSULTANCY SERVICES LIMITED
Company number SC326175
- Company Overview for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- Filing history for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- People for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- Charges for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
- More for FIGURE 8 CONSULTANCY SERVICES LIMITED (SC326175)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from The Signpost Centre Lothian Crescent Dundee DD4 0HU Scotland to 29 Commercial Street Dundee DD1 3DG on 29 July 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Apr 2024 | CH01 | Director's details changed for Mr Andrew Simon Perkins on 22 April 2024 | |
23 Apr 2024 | PSC04 | Change of details for Mr Andrew Simon Perkins as a person with significant control on 22 April 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 1st Floor, 30 Whitehall Street Dundee DD1 4AF to The Signpost Centre Lothian Crescent Dundee DD4 0HU on 14 January 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Andrew Simon Perkins as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Andrew Simon Perkins on 20 June 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|