- Company Overview for CINCH SOLUTIONS LTD (SC378763)
- Filing history for CINCH SOLUTIONS LTD (SC378763)
- People for CINCH SOLUTIONS LTD (SC378763)
- Insolvency for CINCH SOLUTIONS LTD (SC378763)
- More for CINCH SOLUTIONS LTD (SC378763)
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) |
---|---|---|---|
18 Jan 2018 | AD01 | Registered office address changed from Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW United Kingdom to Begbies Traynor, Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2017 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from 100 Brand Street Glasgow Strathclyde G51 1DG to 94 Suite 22, Ladywell Business Centre 94 Duke Street Glasgow City of Glasgow G4 0UW on 31 October 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
01 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
01 Nov 2013 | AP01 | Appointment of Mr Stephen George O'neil as a director | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 Feb 2013 | AAMD | Amended accounts made up to 31 May 2011 | |
25 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 August 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
09 Jan 2013 | AP03 | Appointment of Mrs Zoe Hagman as a secretary | |
09 Jan 2013 | CH01 | Director's details changed for Robin Hagman on 18 May 2012 | |
09 Jan 2013 | TM02 | Termination of appointment of Marchmount Consulting Limited as a secretary | |
20 Dec 2012 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 20 December 2012 |