Advanced company searchLink opens in new window

CATERING TECHNICAL SERVICES LIMITED

Company number SC375199

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)
27 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 CS01 Confirmation statement made on 19 March 2017 with no updates
11 Jul 2017 PSC01 Notification of Gordon Mitchell as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AD01 Registered office address changed from 10 St. Johns Grove Stoneywood Denny Stirlingshire FK6 5HQ to Unit 19M Winchester Avenue Denny Stirlingshire FK6 6QE on 17 March 2015