- Company Overview for NETWORK DISTRIBUTION SERVICES LTD (SC455023)
- Filing history for NETWORK DISTRIBUTION SERVICES LTD (SC455023)
- People for NETWORK DISTRIBUTION SERVICES LTD (SC455023)
- More for NETWORK DISTRIBUTION SERVICES LTD (SC455023)
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) |
---|---|---|---|
01 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
08 Aug 2022 | CH01 | Director's details changed for Mr Scott Mclean Taylor on 21 July 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Keith Cameron Taylor on 21 July 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
02 Sep 2020 | CH01 | Director's details changed for Mr Keith Cameron Taylor on 21 July 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Scott Mclean Taylor on 21 July 2020 | |
28 Aug 2020 | AP03 | Appointment of Mr Keith Cameron Taylor as a secretary on 22 July 2020 | |
28 Aug 2020 | TM02 | Termination of appointment of Fiona Brown as a secretary on 22 July 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG to Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG on 12 March 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Taybank House Shore Road Perth PH2 8BD Scotland to Unit 1a Tayview Industrial Estate Shore Road Perth Perth and Kinross PH2 8DG on 15 January 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 9 Darnhall Drive Craigie Perth PH2 0HA to Taybank House Shore Road Perth PH2 8BD on 19 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |