INSPECTION & ROPE ACCESS SPECIALISTS LTD
Company number SC335960
- Company Overview for INSPECTION & ROPE ACCESS SPECIALISTS LTD (SC335960)
- Filing history for INSPECTION & ROPE ACCESS SPECIALISTS LTD (SC335960)
- People for INSPECTION & ROPE ACCESS SPECIALISTS LTD (SC335960)
- Insolvency for INSPECTION & ROPE ACCESS SPECIALISTS LTD (SC335960)
- More for INSPECTION & ROPE ACCESS SPECIALISTS LTD (SC335960)
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) |
---|---|---|---|
18 Jan 2024 | AD01 | Registered office address changed from 29 Dundonald Crescent Cardenden Lochgelly Fife KY5 0DL Scotland to 3 Carnegie Campus Dunfermline KY11 8PB on 18 January 2024 | |
09 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
17 Dec 2019 | PSC04 | Change of details for Mrs Lisa Nicole Eadie as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 29 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland to 29 Dundonald Crescent Cardenden Lochgelly Fife KY5 0DL on 17 December 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Unit 29 Fife Food & Business Centre Southfield Faraday Road Glenrothes Fife KY6 2RU Scotland to Unit 29 Fife Food & Business Centre Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU on 7 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 29 Dundonald Crescent Cardenden Lochgelly Fife KY5 0DL to Unit 29 Fife Food & Business Centre Southfield Faraday Road Glenrothes Fife KY6 2RU on 7 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Mar 2016 | AP01 | Appointment of Mrs Lisa Nicole Eadie as a director on 28 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|