- Company Overview for ONE IMMIGRATION SOLUTIONS LIMITED (SC474189)
- Filing history for ONE IMMIGRATION SOLUTIONS LIMITED (SC474189)
- People for ONE IMMIGRATION SOLUTIONS LIMITED (SC474189)
- More for ONE IMMIGRATION SOLUTIONS LIMITED (SC474189)
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
|
|
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 |