INDUSTRIAL SERVICES (SCOTLAND) LTD
Company number SC415029
- Company Overview for INDUSTRIAL SERVICES (SCOTLAND) LTD (SC415029)
- Filing history for INDUSTRIAL SERVICES (SCOTLAND) LTD (SC415029)
- People for INDUSTRIAL SERVICES (SCOTLAND) LTD (SC415029)
- More for INDUSTRIAL SERVICES (SCOTLAND) LTD (SC415029)
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) |
---|---|---|---|
21 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
06 Sep 2024 | CH01 | Director's details changed for Mr John Paul Nicoletti on 20 January 2012 | |
06 Sep 2024 | PSC04 | Change of details for Mr Johnpaul Nicoletti as a person with significant control on 6 September 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | PSC01 | Notification of Deborah Linda Nicoletti as a person with significant control on 27 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CERTNM |
Company name changed a & jp nicoletti LTD\certificate issued on 08/12/21
|
|
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | TM01 | Termination of appointment of Anna Airlie Nicoletti as a director on 31 March 2021 | |
27 Sep 2021 | PSC07 | Cessation of Anna Airlie Nicoletti as a person with significant control on 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
24 Oct 2020 | AD01 | Registered office address changed from , 3 Baird Gardens, Blantyre, G72 0WT to Garbethill House the Yard Cumbernauld Glasgow G67 3JW on 24 October 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |