- Company Overview for MESH OFFICE SEATING (UK) LTD. (SC340326)
- Filing history for MESH OFFICE SEATING (UK) LTD. (SC340326)
- People for MESH OFFICE SEATING (UK) LTD. (SC340326)
- Charges for MESH OFFICE SEATING (UK) LTD. (SC340326)
- More for MESH OFFICE SEATING (UK) LTD. (SC340326)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
02 Aug 2023 | TM02 | Termination of appointment of Ruth Loudon as a secretary on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Shirley Janet Wallace as a director on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Alistair Mcgready as a director on 1 August 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
20 Oct 2021 | PSC04 | Change of details for Mr Gareth Gillespie as a person with significant control on 31 March 2020 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Feb 2021 | PSC01 | Notification of Gareth Gillespie as a person with significant control on 31 March 2020 | |
02 Feb 2021 | PSC07 | Cessation of Shirley Janet Wallace as a person with significant control on 31 March 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 7 Royal Crescent Glasgow G3 7SL to 6 Miller Road Ayr KA7 2AY on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Gareth Gillespie on 19 June 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Shirley Janet Wallace on 19 June 2016 |