Advanced company searchLink opens in new window

ELS BATHROOM & KITCHEN STUDIO LIMITED

Company number SC479611

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)
04 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
16 Apr 2024 PSC01 Notification of Tracy Ann Slaven as a person with significant control on 10 September 2016
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with updates
20 Jan 2023 AD01 Registered office address changed from , 100E Cumbernauld Road, Muirhead, Glasgow, G69 9AB, Scotland to 100E Cumbernauld Road Muirhead Glasgow G69 9AB on 20 January 2023
20 Jan 2023 AD01 Registered office address changed from , 5 Cloverhill Place, Chryston, Glasgow, G69 9DQ to 100E Cumbernauld Road Muirhead Glasgow G69 9AB on 20 January 2023
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
02 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Thomas Wallace Bennie as a director on 1 September 2016
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Feb 2016 CERTNM Company name changed just add water LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 40,000
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100