Advanced company searchLink opens in new window

INTEGRATED GRAPHENE SERVICES LIMITED

Company number SC467364

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)
22 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
07 Nov 2024 TM01 Termination of appointment of Claus Marquordt as a director on 5 November 2024
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
26 Sep 2023 AP01 Appointment of Mr Jean Christophe Granier as a director on 8 September 2023
26 Sep 2023 AP01 Appointment of Mr Marco Caffio as a director on 8 September 2023
26 Sep 2023 AP01 Appointment of Mr Douglas Fortune Bain as a director on 8 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
06 Jun 2022 CERTNM Company name changed rd support LIMITED\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-02
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
06 Nov 2020 TM01 Termination of appointment of Remus Brix Anders Haupt as a director on 5 November 2020
06 Nov 2020 TM01 Termination of appointment of John Arvidsen as a director on 5 November 2020
19 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
31 Oct 2019 AD01 Registered office address changed from Unit 34-35 Stirling Enterprise Park Stirling FK7 7RP Scotland to Euro House Wellgreen Place Stirling FK8 2DJ on 31 October 2019
17 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Sep 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
06 Mar 2019 PSC02 Notification of Rd Groupco Limited as a person with significant control on 25 February 2019
06 Mar 2019 PSC07 Cessation of Claus Marquordt as a person with significant control on 25 February 2019
13 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018