Advanced company searchLink opens in new window

ONE IMMIGRATION SOLUTIONS LIMITED

Company number SC474189

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
20 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
11 Nov 2020 CH01 Director's details changed for Miss Siok Yee Ma on 10 November 2020
11 Nov 2020 PSC04 Change of details for Miss Siok Yee Ma as a person with significant control on 10 November 2020
11 Nov 2020 AD01 Registered office address changed from Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD United Kingdom to Suite 1, 60 st. Enoch Square Glasgow G1 4AG on 11 November 2020
15 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Ms Siok Yee Ma on 28 February 2018
28 Feb 2018 PSC04 Change of details for Ms Siok Yee Ma as a person with significant control on 28 February 2018
26 Feb 2018 AD01 Registered office address changed from 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE United Kingdom to Suite 289, Central Chambers, 93 Hope Street Glasgow G2 6LD on 26 February 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Aug 2017 AD01 Registered office address changed from 34a Barrhead Road Newton Mearns Glasgow G77 6BD Scotland to 6th Floor, Atlantic House 45 Hope Street Glasgow G2 6AE on 5 August 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 TM01 Termination of appointment of David Man as a director on 14 February 2017
27 Feb 2017 TM02 Termination of appointment of David Man as a secretary on 14 February 2017