MR04 |
Charge SC5703690003 satisfaction in full.
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2023.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 6th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5703690003, created on Monday 18th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th April 2023.
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 28th February 2023 - new secretary appointed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st June 2022 - new secretary appointed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5703690002, created on Wednesday 23rd February 2022
filed on: 28th, February 2022
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed stein electrical solutions LIMITEDcertificate issued on 29/12/21
filed on: 29th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Saturday 20th November 2021.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grove House Aitkenhead Road Uddingston Glasgow G71 5PN Scotland to Grove House Kilmartin Place Uddingston Glasgow G71 5PH on Monday 24th May 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 10 Crossgates Street Larkhall Lanarkshire ML9 1DL to Grove House Aitkenhead Road Uddingston Glasgow G71 5PN on Thursday 20th May 2021
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Friday 28th February 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd September 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 6th November 2019.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge SC5703690001 satisfaction in full.
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 25th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Struther Farm Baird Ave Larkhall ML9 2TS United Kingdom to Unit 1 10 Crossgates Street Larkhall Lanarkshire ML9 1DL on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5703690001, created on Friday 29th December 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2017
| incorporation
|
Free Download
(10 pages)
|