Advanced company searchLink opens in new window

COMPLIANCE SOLUTIONS (LIFE SCIENCES) LIMITED

Company number SC344423

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)
04 Jan 2024 AA Unaudited abridged accounts made up to 30 June 2023
06 Sep 2023 CH01 Director's details changed for Mr Edwin William Lindsay on 1 September 2023
06 Sep 2023 PSC04 Change of details for Edwin Lindsay as a person with significant control on 1 September 2023
06 Sep 2023 CH03 Secretary's details changed for Mrs Amanda Lindsay on 1 September 2023
04 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
16 Feb 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Aug 2019 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
28 Feb 2018 AD01 Registered office address changed from 255 Windmillhill Street Motherwell Lanarkshire ML1 2UD Scotland to Suite 10 Dunnswood Road Cumbernauld Glasgow G67 3EN on 28 February 2018
28 Jun 2017 PSC01 Notification of Edwin Lindsay as a person with significant control on 6 April 2017
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
09 Jun 2016 AD01 Registered office address changed from 211 Windmillhill Street Motherwell Lanarkshire ML1 2UD to 255 Windmillhill Street Motherwell Lanarkshire ML1 2UD on 9 June 2016
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
09 Apr 2015 AD01 Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 211 Windmillhill Street Motherwell Lanarkshire ML1 2UD on 9 April 2015