Advanced company searchLink opens in new window

FIGURE 8 CONSULTANCY SERVICES LIMITED

Company number SC326175

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)
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
  • GBP 10
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
  • GBP 10