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)
24 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • CONNOT ‐
21 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
18 Jan 2011 TM01 Termination of appointment of Christine Truesdale as a director
01 Nov 2010 NEWINC Incorporation