CS01 |
Confirmation statement with updates Wed, 24th Apr 2024
filed on: 8th, May 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Apr 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Aug 2021
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Aug 2021 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Sep 2021. New Address: 66 Broadstraik Drive Elrick Westhill Aberdeenshire AB32 6JG. Previous address: 20 Oak Crescent Westhill Aberdeenshire AB32 6WQ Scotland
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, June 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jun 2021
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: 20 Oak Crescent Westhill Aberdeenshire AB32 6WQ. Previous address: 9 Westhill Grange Westhill Aberdeenshire AB32 6QJ
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Jun 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Jun 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Wed, 13th Jun 2018 - the day secretary's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
|
AD01 |
Address change date: Fri, 10th Apr 2015. New Address: 9 Westhill Grange Westhill Aberdeenshire AB32 6QJ. Previous address: 179a Dalrymple Street Greenock Inverclyde PA15 1BX
filed on: 10th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 1st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tue, 18th Oct 2011 secretary's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 24th Apr 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 27th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 4th, September 2009
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed clyde design services LIMITEDcertificate issued on 19/08/09
filed on: 19th, August 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 8th May 2009 with shareholders record
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 31st, July 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 10th Jul 2008 with shareholders record
filed on: 10th, July 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(12 pages)
|