Advanced company searchLink opens in new window

7S SERVICES LTD

Company number SC271896

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)
23 May 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
22 May 2023 PSC05 Change of details for Spiritlake Limited as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 9 January 2023
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 May 2022 CH01 Director's details changed for Mr Eric Clark on 17 May 2022
01 Apr 2022 PSC05 Change of details for Spiritlake Limited as a person with significant control on 31 March 2022
03 Feb 2022 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 3 February 2022
01 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Hugh Mchugh as a director on 16 March 2021
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
04 Apr 2017 AP01 Appointment of Hugh Mchugh as a director on 4 April 2017
20 Feb 2017 TM01 Termination of appointment of David Rankin as a director on 17 February 2017
02 Nov 2016 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2 November 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1