Advanced company searchLink opens in new window

IJA TEAM SERVICES LTD

Company number SC440120

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 January 2020
27 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 PSC04 Change of details for Ms Rhian Jane Allan as a person with significant control on 27 November 2017
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
17 Jan 2019 CH01 Director's details changed for Ms Rhian Jane Allan on 17 January 2019
04 Sep 2018 AA Micro company accounts made up to 31 January 2018
13 Mar 2018 AD01 Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 272 Bath Street Glasgow G2 4JR on 13 March 2018
19 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
27 Nov 2017 PSC04 Change of details for Ms Rhian Jane Allan as a person with significant control on 27 November 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
20 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
13 Jan 2015 CH01 Director's details changed for Ms Rhian Jane Allan on 13 January 2015
14 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Ms Rhian Jane Allan on 8 November 2013
11 Jan 2013 NEWINC Incorporation