Advanced company searchLink opens in new window

INTELLIGENT ACCESS SOLUTIONS LIMITED

Company number SC387991

Filter by category

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)
17 Jan 2024 PSC01 Notification of Alan William Shaw as a person with significant control on 11 January 2024
17 Jan 2024 PSC07 Cessation of Ian Charles Traquair as a person with significant control on 11 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Jun 2022 MR04 Satisfaction of charge 1 in full
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
09 Nov 2020 AD01 Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 23 October 2017
06 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017
18 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014