- Company Overview for FOURM ACCOUNTING SERVICES LIMITED (SC383269)
- Filing history for FOURM ACCOUNTING SERVICES LIMITED (SC383269)
- People for FOURM ACCOUNTING SERVICES LIMITED (SC383269)
- Charges for FOURM ACCOUNTING SERVICES LIMITED (SC383269)
- More for FOURM ACCOUNTING SERVICES LIMITED (SC383269)
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) |
---|---|---|---|
13 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 8 February 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Christopher Mark Cruickshank on 11 January 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Charles David Cruickshank on 6 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Graham Mclelland on 1 June 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | CH01 | Director's details changed for Mr Graham Mclelland on 1 December 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Apr 2013 | AP01 | Appointment of Miss Karen Margaret Henderson as a director | |
01 Apr 2013 | TM01 | Termination of appointment of John Mclaren as a director | |
17 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |