Advanced company searchLink opens in new window

MEARS SUPPORTED LIVING LIMITED

Company number SC662805

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)
10 Oct 2024 CH01 Director's details changed for Mr Ben Robert Westran on 10 October 2024
10 Oct 2024 PSC05 Change of details for Mears Group Plc as a person with significant control on 10 October 2024
10 Oct 2024 CH02 Director's details changed for Mears Group Plc on 10 October 2024
17 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
17 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Jul 2024 CH01 Director's details changed for Mr Ben Robert Westran on 22 July 2024
22 Jul 2024 PSC05 Change of details for Mears Group Plc as a person with significant control on 22 July 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
22 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
22 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
22 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Aug 2022 AD01 Registered office address changed from 224 West George Street Glasgow G2 2PQ Scotland to Dumyat Technology Centre Alva Industrial Estate Alva FK12 5DW on 9 August 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 AD01 Registered office address changed from 224 West George Street Gloucester G2 2PQ Scotland to 224 West George Street Glasgow G2 2PQ on 3 August 2021
27 Jul 2021 AD01 Registered office address changed from Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ Scotland to 224 West George Street Gloucester G2 2PQ on 27 July 2021
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020