Advanced company searchLink opens in new window

CULLISVALE SERVICES LIMITED

Company number SC137206

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)
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Aug 2022 AD01 Registered office address changed from Aspire Business Centre 16 Farmeloan Road Rutherglen Glasgow G73 1DL to 12 Eastbank Drive Glasgow G32 0HU on 9 August 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 TM01 Termination of appointment of Elizabeth Thomas as a director on 6 September 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
09 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Jul 2015 TM01 Termination of appointment of Jacqueline Joyce Mitchell as a director on 22 July 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
16 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
08 Dec 2014 AA Micro company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100