Advanced company searchLink opens in new window

EIKEN CONTRACT SERVICES LTD

Company number SC471396

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
10 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Sep 2022 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 223 Ayr Road Newton Mearns Glasgow G77 6AH on 22 September 2022
30 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with updates
16 Jan 2019 AD01 Registered office address changed from Mclellan Harris & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019
01 Oct 2018 AA Total exemption full accounts made up to 30 January 2018
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
26 Aug 2016 AP03 Appointment of Mrs Yvonne Du Pon as a secretary on 25 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
03 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 January 2015
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100