AA |
Small company accounts for the period up to December 31, 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(19 pages)
|
CH03 |
On March 23, 2023 secretary's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2023
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, March 2023
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 24, 2022) of a secretary
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 24, 2022
filed on: 24th, October 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dss automatic doors LTDcertificate issued on 24/10/22
filed on: 24th, October 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on February 24, 2022
filed on: 24th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on March 4, 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 2 Cairn Court, Nerston Industrial Estate East Kilbride Glasgow G74 4NB. Change occurred on May 9, 2016. Company's previous address: Unit 14 Howard Court Nerston Industrial Estate East Kilbride Glasgow G74 4QZ.
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(24 pages)
|
CERTNM |
Company name changed door and shutter services (glasgow) LTD.certificate issued on 23/03/16
filed on: 23rd, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 18, 2016
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On January 18, 2016 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 18, 2016 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 26, 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
|
AUD |
Auditor's resignation
filed on: 11th, December 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 13th, February 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 19, 2012 new director was appointed.
filed on: 19th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2012
filed on: 17th, October 2012
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: October 17, 2012) of a secretary
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, August 2012
|
resolution |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on June 15, 2012
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 24th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On September 1, 2011 secretary's details were changed
filed on: 14th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 10th, June 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2011
filed on: 31st, May 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 31, 2011) of a secretary
filed on: 31st, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2011
filed on: 31st, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 15th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 18, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 26, 2010. Old Address: 8 Benview Road Clarkston Glasgow G76 7PP
filed on: 26th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 11th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 31st, December 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 14, 2008 - Annual return with full member list
filed on: 14th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 19th, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 19th, October 2007
|
accounts |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 19th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, October 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 27, 2007 - Annual return with full member list
filed on: 27th, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 27, 2007 - Annual return with full member list
filed on: 27th, February 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 26th, April 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 26th, April 2006
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 28/02/06
filed on: 26th, April 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 28/02/06
filed on: 26th, April 2006
|
accounts |
Free Download
(1 page)
|
363a |
Period up to February 17, 2006 - Annual return with full member list
filed on: 17th, February 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 17, 2006 - Annual return with full member list
filed on: 17th, February 2006
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on February 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 18, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2005
|
capital |
Free Download
(2 pages)
|
288a |
On February 25, 2005 New secretary appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 25, 2005 New director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 25, 2005 New secretary appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 25, 2005 New director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 25th, February 2005
|
accounts |
Free Download
(1 page)
|
288a |
On February 25, 2005 New director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 25th, February 2005
|
accounts |
Free Download
(1 page)
|
288a |
On February 25, 2005 New director appointed
filed on: 25th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 16, 2005 Secretary resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2005 Director resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2005 Director resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 16, 2005 Secretary resigned
filed on: 16th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2005
|
incorporation |
Free Download
(16 pages)
|