Advanced company searchLink opens in new window

MI.NDE INSPECTION SERVICES LTD

Company number SC596727

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 8 May 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
03 May 2022 PSC04 Change of details for Mr Mindaugas Vaiciunas as a person with significant control on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Mindaugas Vaiciunas on 3 May 2022
03 May 2022 CH01 Director's details changed for Mr Mindaugas Vaiciunas on 3 May 2022
03 May 2022 PSC04 Change of details for Mr Mindaugas Vaiciunas as a person with significant control on 3 May 2022
15 Apr 2022 CH01 Director's details changed for Mr Mindaugas Vaiciunas on 15 April 2022
15 Apr 2022 PSC04 Change of details for Mr Mindaugas Vaiciunas as a person with significant control on 15 April 2022
15 Apr 2022 AD01 Registered office address changed from 9 Slains Terrace Bridge of Don Aberdeen AB22 8TU United Kingdom to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 15 April 2022
22 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
02 Oct 2019 AD01 Registered office address changed from 15 Ashwood Gardens Bridge of Don Aberdeen AB22 8XP United Kingdom to 9 Slains Terrace Bridge of Don Aberdeen AB22 8TU on 2 October 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
22 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted