Advanced company searchLink opens in new window

SHETLAND ARTS IP C.I.C.

Company number SC404044

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
05 Aug 2017 AP01 Appointment of Mr Ryan Stevenson as a director on 12 December 2016
05 Aug 2017 TM01 Termination of appointment of Leslie Lowes as a director on 12 December 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
31 Dec 2014 AP01 Appointment of Graeme Thomas Howell as a director on 16 December 2014
31 Dec 2014 TM01 Termination of appointment of Gwilym Meredith Lloyd Gibbons as a director on 21 November 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Sep 2014 CH01 Director's details changed for Mr Gwilym Meredith Lloyd Gibbons on 25 July 2013