- Company Overview for PETAL SUPPORT LIMITED (SC366245)
- Filing history for PETAL SUPPORT LIMITED (SC366245)
- People for PETAL SUPPORT LIMITED (SC366245)
- More for PETAL SUPPORT LIMITED (SC366245)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
25 Jun 2024 | TM01 | Termination of appointment of Joyce Agnew as a director on 10 June 2024 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Ian Davison as a director on 6 October 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Richard Thomas Shaun Glass as a director on 31 October 2020 | |
06 Dec 2021 | AP01 | Appointment of Mr Donald Mcinnes Mathieson as a director on 31 October 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Colin Martin Brown as a director on 14 July 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
08 Jan 2021 | TM01 | Termination of appointment of Elaine Marie Helanor as a director on 15 September 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
03 Jul 2020 | TM01 | Termination of appointment of Lesley Jane Carmody as a director on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Elizabeth Armstrong as a director on 3 July 2020 | |
10 Dec 2019 | CH01 | Director's details changed for Ms Joyce Agnew on 19 February 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Ms Elizabeth Armstrong on 19 February 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
30 May 2019 | CH01 | Director's details changed for Ms Elizabeth Armstrong on 30 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Dr Ian Davison on 30 May 2019 | |
25 Feb 2019 | AP01 | Appointment of Ms Elizabeth Armstrong as a director on 19 February 2019 |