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)
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Dec 2011 AA Full accounts made up to 30 September 2011
30 Sep 2011 CH01 Director's details changed for Sandra Craciun on 30 September 2011
28 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
13 Jan 2011 AA Full accounts made up to 30 September 2010
14 May 2010 AP01 Appointment of Sandra Craciun as a director
14 May 2010 AP01 Appointment of Simon Julian Slater as a director
14 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 68,250
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2010 AP01 Appointment of Margaret Walker Lang as a director
20 Apr 2010 AA01 Current accounting period shortened from 31 March 2011 to 30 September 2010
20 Apr 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2010
20 Apr 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
20 Apr 2010 AP03 Appointment of Liam Michael Bain as a secretary
20 Apr 2010 TM01 Termination of appointment of Deborah Almond as a director
07 Apr 2010 CERTNM Company name changed ensco 315 LIMITED\certificate issued on 07/04/10
  • CONNOT ‐
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
24 Mar 2010 NEWINC Incorporation