Advanced company searchLink opens in new window

ULTIMATE HOME SOLUTIONS LIMITED

Company number SC442380

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)
28 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 AD01 Registered office address changed from Units 8-9 140 Woodhead Road Nitshill Glasgow Lanarkshire G53 7NN Scotland to Unit 9 140 Woodhead Road Nitshill Glasgow G53 7NN on 14 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
01 Mar 2019 CH01 Director's details changed for Mr Colin Fraser Pass on 21 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to Units 8-9 140 Woodhead Road Nitshill Glasgow Lanarkshire G53 7NN on 22 March 2018
15 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
18 May 2017 AD01 Registered office address changed from 2nd Floor Templeton Business Centre 62 Templeton Street Glasgow G40 1DA to C/O Donachie Chartered Accountants Room 3, Suite 23 62 Templeton Street Glasgow Lanarkshire G40 1DA on 18 May 2017
05 Apr 2017 AD01 Registered office address changed from C/O Donachie Chartered Accountants Room 3, Suite 23, Templeton House Templeton Street Glasgow Lanarkshire G40 1DA Scotland to 2nd Floor Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 5 April 2017
03 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Colin Fraser Pass on 11 February 2017
03 Apr 2017 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to C/O Donachie Chartered Accountants Room 3, Suite 23, Templeton House Templeton Street Glasgow Lanarkshire G40 1DA on 3 April 2017
30 Jan 2017 MR01 Registration of charge SC4423800001, created on 24 January 2017
25 Oct 2016 AD01 Registered office address changed from Unit 906-908 Mile End Mill Abbeymill Business Centre Paisley Renfrewshire PA1 1TJ to 21 Forbes Place Paisley PA1 1UT on 25 October 2016