AP01 |
New director was appointed on 2022-02-01
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-31
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-22
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-05-30 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Jackson Moughal 2 Fitzroy Place Glasgow Scotland to 2 Fitzroy Place Glasgow G3 7RH on 2021-04-01
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-29
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-29
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-29
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-03-29
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-26
filed on: 10th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-26
filed on: 10th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-07-24 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-12
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-10
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-14
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 Albion Street Glasgow G1 1NY to Jackson Moughal 2 Fitzroy Place Glasgow on 2019-07-15
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-26 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-06-26 - new secretary appointed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-25
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-25
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-16 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-16 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-07
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-15
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Cadzow Street Hamilton Lanarkshire ML3 6ED to Flat 5 Albion Street Glasgow G1 1NY on 2019-05-09
filed on: 9th, May 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-15
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2018-09-24
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-16
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-18 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-18 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-18 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-25: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-06-18 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-06-18 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-06-18 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-06-18 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-06-18 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nemesis security solutions (uk) LIMITEDcertificate issued on 25/01/10
filed on: 25th, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-01-15
filed on: 15th, January 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(18 pages)
|