- Company Overview for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- Filing history for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- People for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- Charges for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- More for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
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) |
---|---|---|---|
17 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Oct 2017 | TM02 | Termination of appointment of Liam Michael Bain as a secretary on 27 October 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
06 Sep 2016 | AUD | Auditor's resignation | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
02 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Dec 2015 | AP01 | Appointment of Mrs Rachel Ann Mccorry as a director on 16 December 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH03 | Secretary's details changed for Liam Michael Bain on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mrs Margaret Walker Mcpherson on 24 March 2015 | |
28 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Sam Christopher Nicholls as a director on 7 May 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr James Brett Greenbury as a director on 7 May 2014 | |
12 May 2014 | MR01 | Registration of charge 3754660001 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
09 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
26 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Simon Slater as a director | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Margaret Walker Lang on 10 January 2013 | |
14 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2012
|
|
14 Aug 2012 | SH03 | Purchase of own shares. | |
06 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | TM01 | Termination of appointment of Sandra Craciun as a director |