Advanced company searchLink opens in new window

FILM SERVICES LTD

Company number SC422975

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
21 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
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