- Company Overview for FILM SERVICES LTD (SC422975)
- Filing history for FILM SERVICES LTD (SC422975)
- People for FILM SERVICES LTD (SC422975)
- More for FILM SERVICES LTD (SC422975)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from Unit 1a Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR to 3 Rennie Square Rennie Square Brucefield Industrial Estate Livingston EH54 9DF on 26 January 2022 | |
11 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Mr Paul Aniello on 1 May 2017 | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Nov 2015 | CERTNM |
Company name changed strangefish records LTD\certificate issued on 03/11/15
|
|
21 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Mr Paul Aniello on 21 May 2015 | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Suite 43 Geddes House Kirkton North Livingston EH54 6GU to Unit 1a Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 9 December 2014 |