Advanced company searchLink opens in new window

HENDERSON UNIVERSAL SERVICES LTD

Company number SC307122

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)
15 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
30 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
30 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Michael Henderson on 21 August 2010
01 Sep 2010 CERTNM Company name changed M.A. henderson technical services LTD\certificate issued on 01/09/10
  • CONNOT ‐
01 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-28
27 Aug 2010 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 27 August 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
18 Sep 2009 363a Return made up to 21/08/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Sep 2008 363a Return made up to 21/08/08; full list of members
09 Sep 2008 288c Secretary's change of particulars / rachel henderson / 21/08/2008
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
30 Nov 2007 CERTNM Company name changed freelance euro services (mmccxxx iv) LIMITED\certificate issued on 30/11/07
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed
02 Nov 2007 288c Director's particulars changed
17 Sep 2007 363a Return made up to 21/08/07; full list of members
25 Jan 2007 225 Accounting reference date shortened from 31/08/07 to 05/04/07
27 Nov 2006 288b Director resigned
27 Nov 2006 288a New director appointed
21 Aug 2006 NEWINC Incorporation