ELECTRICAL INSTRUMENTATION COMMISSIONING SERVICES LIMITED
Company number SC217015
- Company Overview for ELECTRICAL INSTRUMENTATION COMMISSIONING SERVICES LIMITED (SC217015)
- Filing history for ELECTRICAL INSTRUMENTATION COMMISSIONING SERVICES LIMITED (SC217015)
- People for ELECTRICAL INSTRUMENTATION COMMISSIONING SERVICES LIMITED (SC217015)
- More for ELECTRICAL INSTRUMENTATION COMMISSIONING SERVICES LIMITED (SC217015)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
28 Jul 2020 | AP01 | Appointment of Mr Jake Thomas Simpson as a director on 21 July 2020 | |
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
15 May 2019 | PSC04 | Change of details for Mr David Mcleod Simpson as a person with significant control on 10 May 2019 | |
15 May 2019 | PSC01 | Notification of Tammy Armstrong as a person with significant control on 10 May 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ United Kingdom to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Ian M. Bell Chartered Accountant 11 Great King Street Dumfries DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 17 August 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AP01 | Appointment of Ms Tammy Marie Armstrong as a director on 1 July 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|