AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 12th, December 2023
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
|
accounts |
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 29th, November 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
|
accounts |
Free Download
(38 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 26th, September 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4042270001, created on 26th October 2021
filed on: 28th, October 2021
|
mortgage |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 27th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th May 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
29th May 2018 - the day director's appointment was terminated
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 5th, April 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 20th November 2017 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th July 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2016
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th July 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 27th July 2015 with full list of members
filed on: 15th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th July 2014 with full list of members
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 27th July 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2012: 100.00 GBP
filed on: 5th, December 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd November 2012: 100.00 GBP
filed on: 28th, November 2012
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 28th November 2012
filed on: 28th, November 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed milsamco (no. 127) LIMITEDcertificate issued on 28/11/12
filed on: 28th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd November 2012
|
change of name |
|
AP01 |
New director was appointed on 28th November 2012
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
27th November 2012 - the day secretary's appointment was terminated
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from R W F House 5 Renfield Street Glasgow G2 5EZ United Kingdom on 27th November 2012
filed on: 27th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
27th November 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th July 2012 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2011
|
incorporation |
Free Download
(23 pages)
|