Advanced company searchLink opens in new window

STATUS NETWORK SOLUTIONS LTD

Company number SC605496

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)
08 Aug 2024 PSC05 Change of details for David Gowans Limited as a person with significant control on 12 March 2024
09 Jul 2024 PSC02 Notification of 112 Holdings Ltd as a person with significant control on 31 May 2024
09 Jul 2024 PSC02 Notification of Wom Holdings Limited as a person with significant control on 31 May 2024
08 Jul 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 May 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
08 Jul 2024 PSC07 Cessation of Christopher Quinn as a person with significant control on 31 May 2024
08 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Promote the sucess of the company 26/09/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 Jan 2024 SH06 Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 101.00
25 Jan 2024 SH03 Purchase of own shares.
04 Dec 2023 AA Micro company accounts made up to 31 August 2023
13 Oct 2023 PSC02 Notification of David Gowans Limited as a person with significant control on 13 October 2023
13 Oct 2023 PSC04 Change of details for Mr Christopher Quinn as a person with significant control on 13 October 2023
09 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 1 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 28 April 2023
27 Sep 2022 AA Micro company accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 August 2021
04 Oct 2021 CH01 Director's details changed for Mr David Gowan on 23 September 2021
01 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
01 Oct 2021 AP01 Appointment of Mr David Gowan as a director on 23 September 2021
22 Jun 2021 AA Micro company accounts made up to 31 August 2020
18 Mar 2021 AD01 Registered office address changed from 18 Bothwell Street Glasgow G2 6NU Scotland to 272 Bath Street Glasgow G2 4JR on 18 March 2021
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 August 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 101