Advanced company searchLink opens in new window

HOMESEALED LTD

Company number SC404430

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)
28 Jun 2024 AD01 Registered office address changed from Flemington House, 110 Flemington Street Glasgow G21 4TD Scotland to 2 Rennie Place East Kilbride Glasgow G74 5HD on 28 June 2024
23 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
08 Mar 2024 PSC04 Change of details for Mr Patrick Joseph Gallagher as a person with significant control on 7 February 2024
08 Mar 2024 PSC01 Notification of Jamie Mair as a person with significant control on 7 February 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 10 September 2023
  • GBP 4
27 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Ryan John Mcquillan as a director on 5 September 2023
22 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
15 Jul 2022 AAMD Amended accounts made up to 31 July 2021
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
21 Jul 2021 AP01 Appointment of Mr Ryan John Mcquillan as a director on 8 October 2019
21 Jul 2021 TM01 Termination of appointment of Ryan John Mcquillan as a director on 1 July 2021
28 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
06 Oct 2020 AD01 Registered office address changed from 2 Rennie Place East Kilbride Glasgow G74 5HD Scotland to Flemington House, 110 Flemington Street Glasgow G21 4TD on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Flemington House 110 Flemington Street Glasgow G21 4TD Scotland to 2 Rennie Place East Kilbride Glasgow G74 5HD on 6 October 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
19 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 2
08 Oct 2019 AP01 Appointment of Mr Ryan John Mcquillan as a director on 8 October 2019
08 Oct 2019 AP01 Appointment of Mr Jamie Mair as a director on 8 October 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates