Advanced company searchLink opens in new window

BERNERA WELDING SERVICES LTD.

Company number SC380823

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)
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Aug 2023 TM02 Termination of appointment of Arlene Anne Kennedy as a secretary on 31 August 2023
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
13 Apr 2022 AD01 Registered office address changed from Victoria Building High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Jul 2017 PSC01 Notification of Andrew James Manson as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
25 Mar 2015 AA Micro company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
07 Jul 2014 CH01 Director's details changed for Andrew James Manson on 23 June 2013