Advanced company searchLink opens in new window

COVID ASSISTANCE LTD.

Company number SC552228

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)
29 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
29 Dec 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 AAMD Amended micro company accounts made up to 31 December 2020
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
26 May 2022 CERTNM Company name changed the investment warehouse LTD\certificate issued on 26/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
31 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 AD01 Registered office address changed from The Queen's Park 19/1 st Leonards Bank Edinburgh EH8 9SQ Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 14 April 2021
10 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
13 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Nov 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CERTNM Company name changed ecoswitch LIMITED\certificate issued on 20/10/17
  • CONNOT ‐ Change of name notice
20 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-13
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 1