INTELLIGENT ACCESS SOLUTIONS LIMITED
Company number SC387991
- Company Overview for INTELLIGENT ACCESS SOLUTIONS LIMITED (SC387991)
- Filing history for INTELLIGENT ACCESS SOLUTIONS LIMITED (SC387991)
- People for INTELLIGENT ACCESS SOLUTIONS LIMITED (SC387991)
- Charges for INTELLIGENT ACCESS SOLUTIONS LIMITED (SC387991)
- More for INTELLIGENT ACCESS SOLUTIONS LIMITED (SC387991)
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) |
---|---|---|---|
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | TM01 | Termination of appointment of Douglas Traquair as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Ian Traquair as a director | |
30 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Douglas Neil Traquair on 19 November 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
10 Nov 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Limited on 21 March 2011 | |
02 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 28 January 2011
|
|
03 Feb 2011 | AP01 | Appointment of Allan William Shaw as a director | |
03 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
03 Feb 2011 | AP01 | Appointment of Douglas Neil Traquair as a director | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AP01 | Appointment of Ian Charles Traquair as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
21 Jan 2011 | CERTNM |
Company name changed mm&s (5620) LIMITED\certificate issued on 21/01/11
|
|
21 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
01 Nov 2010 | NEWINC | Incorporation |