Advanced company searchLink opens in new window

INTELLIGENT OFFICE CONSULTING SERVICES LIMITED

Company number SC375466

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
07 Feb 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 TM01 Termination of appointment of Rachel Ann Mccorry as a director on 1 February 2024
24 Apr 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
02 Dec 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
05 Oct 2022 AP01 Appointment of Mr Nick Morgan as a director on 1 October 2022
05 Oct 2022 AP01 Appointment of Ms Denise Mary Reid as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of Margaret Walker Mcpherson as a director on 1 October 2022
05 Oct 2022 TM01 Termination of appointment of James Brett Greenbury as a director on 1 October 2022
05 Oct 2022 AP01 Appointment of Mr Marcella Diane Rich as a director on 1 October 2022
05 Oct 2022 MR04 Satisfaction of charge SC3754660001 in full
09 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
16 Dec 2021 TM01 Termination of appointment of Sam Christopher Nicholls as a director on 30 November 2021
14 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB to The E Centre Cooperage Way Alloa FK10 3LP on 4 September 2018
17 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017