Advanced company searchLink opens in new window

A & P RENOVATIONS AND CLEANING SERVICES LTD

Company number SC508358

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)
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 June 2020
14 Jul 2020 AD01 Registered office address changed from Studio 258 C/O Henderson Taxation & Accountancy Se Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 61 Stewart Street Barrhead Glasgow G78 1UZ on 14 July 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Dec 2019 AD01 Registered office address changed from 61 Stewart Street Barrhead Glasgow G78 1UZ Scotland to Studio 258 C/O Henderson Taxation & Accountancy Se Abbey Mill Business Centre Paisley PA1 1TJ on 11 December 2019
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 Feb 2017 CH01 Director's details changed for Mrs Aneta Zawicka on 9 February 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 TM01 Termination of appointment of Piotr Banys as a director on 19 July 2016
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Nov 2015 AD01 Registered office address changed from 378 Gorgie Road Edinburgh Midlothian EH11 2RQ Scotland to 61 Stewart Street Barrhead Glasgow G78 1UZ on 4 November 2015
14 Jul 2015 AD01 Registered office address changed from 378 Gorgie Road Edinburgh Midlothian EH11 2RQ Scotland to 378 Gorgie Road Edinburgh Midlothian EH11 2RQ on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from 372 Gorgie Road Edinburgh Midlothian EH11 2RQ Scotland to 378 Gorgie Road Edinburgh Midlothian EH11 2RQ on 14 July 2015
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted