Advanced company searchLink opens in new window

247 TAXIS AND COURIERS LTD

Company number SC484974

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)
26 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
26 Aug 2023 PSC04 Change of details for Mrs Beatrice Marie Maclean as a person with significant control on 26 August 2023
26 Aug 2023 CH01 Director's details changed for Mrs Beatrice Marie Maclean on 26 August 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
02 Sep 2019 CH03 Secretary's details changed for Frank Burns on 2 September 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
10 Sep 2018 PSC04 Change of details for Mrs Beatrice Marie Maclean as a person with significant control on 6 April 2016
10 Sep 2018 PSC04 Change of details for Mr Frank Stephen Burns as a person with significant control on 6 April 2016
30 May 2018 AA Micro company accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 CH01 Director's details changed for Mr Frank Stephen Burns on 1 January 2015
03 Sep 2015 CH03 Secretary's details changed for Frank Burns on 1 January 2015
10 Nov 2014 CH01 Director's details changed for Mrs Beatrice Marie Maclean on 10 November 2014