Advanced company searchLink opens in new window

CASPIAN SUPPORT SOLUTIONS SERVICES LTD

Company number SC222664

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)
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Steven Goodchild on 31 December 2012
19 Feb 2013 CH01 Director's details changed for Mr Howard O'neil Lyn on 31 December 2012
13 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
13 Oct 2012 CH03 Secretary's details changed for Mr Ishphak Parkar on 31 August 2012
29 Aug 2012 AD01 Registered office address changed from Johnstone House 52 - 54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 29 August 2012
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Nov 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Steven Goodchild on 31 May 2010
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 363a Return made up to 30/08/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Sep 2008 363a Return made up to 30/08/08; full list of members
25 Sep 2008 288b Appointment terminated director dave churchman
23 Sep 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Oct 2007 363a Return made up to 30/08/07; full list of members
08 Oct 2007 AA Total exemption small company accounts made up to 31 August 2006
05 Oct 2006 363s Return made up to 30/08/06; full list of members
05 Oct 2006 288c Secretary's particulars changed
05 Oct 2006 287 Registered office changed on 05/10/06 from: johnston house 52-54 rose street aberdeen AB10 1HA
26 Jul 2006 288a New secretary appointed
26 Jul 2006 288b Secretary resigned