- Company Overview for INDUSTRIAL ACCESS SOLUTIONS LTD (SC457157)
- Filing history for INDUSTRIAL ACCESS SOLUTIONS LTD (SC457157)
- People for INDUSTRIAL ACCESS SOLUTIONS LTD (SC457157)
- More for INDUSTRIAL ACCESS SOLUTIONS LTD (SC457157)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AD01 | Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
21 Jun 2018 | CH01 | Director's details changed for Steven Lee Bell Laughton on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Ms Lynn Mcdowall on 21 June 2018 | |
10 May 2018 | AP01 | Appointment of Ms Lynn Mcdowall as a director on 9 May 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Steven Lee Bell Laughton on 26 October 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
14 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 13 February 2017 | |
15 Nov 2016 | CH01 | Director's details changed for Steven Lee Bell Laughton on 15 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 9 May 2016 | |
29 Mar 2016 | CERTNM |
Company name changed sl & son LTD\certificate issued on 29/03/16
|