Advanced company searchLink opens in new window

NATIONAL SHOWER SPARES LIMITED

Company number SC209728

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 RP04PSC05 Second filing to change the details of Ka Venture Limited as a person with significant control
11 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
26 Sep 2023 PSC05 Change of details for Ka Venture Limited as a person with significant control on 19 October 2021
26 Sep 2023 PSC05 Change of details for Ka Venture Limited as a person with significant control on 20 March 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/11/2023
26 Sep 2023 PSC05 Change of details for Ka Venture Limited as a person with significant control on 19 January 2019
25 Sep 2023 PSC05 Change of details for Ka Venture Limited as a person with significant control on 5 December 2017
22 Sep 2023 PSC02 Notification of Ka Venture Limited as a person with significant control on 6 April 2016
22 Sep 2023 PSC07 Cessation of Ka Venture Limited as a person with significant control on 23 January 2019
22 Sep 2023 PSC07 Cessation of K a Venture Limited as a person with significant control on 6 April 2016
13 Jul 2023 CH01 Director's details changed for Robbie Bell on 19 June 2023
27 Jun 2023 TM01 Termination of appointment of Russell Alan Deards as a director on 19 June 2023
27 Jun 2023 AP01 Appointment of Robbie Bell as a director on 19 June 2023
03 May 2023 AD01 Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to 1 George Square Glasgow G2 1AL on 3 May 2023
21 Nov 2022 TM01 Termination of appointment of Graeme Barnes as a director on 21 October 2022
21 Nov 2022 AP03 Appointment of Russell Alan Deards as a secretary on 21 October 2022
21 Nov 2022 AP01 Appointment of Mr Russell Alan Deards as a director on 21 October 2022
06 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21