- Company Overview for HOMESEALED LTD (SC404430)
- Filing history for HOMESEALED LTD (SC404430)
- People for HOMESEALED LTD (SC404430)
- More for HOMESEALED LTD (SC404430)
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
|
|
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
|
|
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 |