- Company Overview for INT6 LTD (SC547705)
- Filing history for INT6 LTD (SC547705)
- People for INT6 LTD (SC547705)
- More for INT6 LTD (SC547705)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
20 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
05 Mar 2024 | PSC04 | Change of details for Mr Calum Reay as a person with significant control on 5 March 2024 | |
29 Feb 2024 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 13 October 2023 | |
29 Feb 2024 | AD01 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 29 February 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
21 Jan 2020 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary on 9 December 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 21 January 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from C/O the Tower 103 High Street Elgin IV30 1EB Scotland to Crichiebank Business Centre Mill Road Inverurie Inverurie Aberdeenshire AB51 5NQ on 6 February 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from C/O Ritsons the Tower 103 High Street Elgin IV30 1EB Scotland to C/O the Tower 103 High Street Elgin IV30 1EB on 16 August 2018 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr Calum Reay on 6 March 2017 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|