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)
05 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
26 Nov 2018 AD01 Registered office address changed from Flexspace Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to Flemington House 110 Flemington Street Glasgow G21 4TD on 26 November 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 AA Unaudited abridged accounts made up to 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
13 Jun 2017 AD01 Registered office address changed from Strathclyde Business Centre Unit 12, 416 Hamilton Road Cambuslang Glasgow G72 7XR to Flexspace Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 June 2017
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP .001
02 Apr 2015 TM01 Termination of appointment of John Robert Ellis as a director on 16 November 2014
14 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Oct 2014 AD01 Registered office address changed from Trinity Building 10 Johnson Drive Cambuslang Glasgow G72 7UT to Strathclyde Business Centre Unit 12, 416 Hamilton Road Cambuslang Glasgow G72 7XR on 23 October 2014
18 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP .001
21 Jan 2014 AP01 Appointment of Mr John Robert Ellis as a director
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP .001
15 May 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
08 May 2012 TM01 Termination of appointment of Dexter Antoniou as a director
08 May 2012 TM01 Termination of appointment of Jamie Mair as a director
08 May 2012 TM01 Termination of appointment of Robert Boyd as a director
01 Mar 2012 AD01 Registered office address changed from 27 Abernethy Avenue Blantyre Glasgow G72 0FY United Kingdom on 1 March 2012