- Company Overview for TEMPLAR SERV LIMITED (SC414305)
- Filing history for TEMPLAR SERV LIMITED (SC414305)
- People for TEMPLAR SERV LIMITED (SC414305)
- More for TEMPLAR SERV LIMITED (SC414305)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
22 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC01 | Notification of Liane Jane Cardno as a person with significant control on 13 September 2021 | |
14 Sep 2021 | PSC04 | Change of details for Mr Bruce Stewart Cardno as a person with significant control on 13 September 2021 | |
21 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
29 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |