IT IS ON LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Mrs Jenny Mclean on 2025-05-13

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY WALLACE / 16/04/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MISS JENNY WALLACE

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MISS JULIE MACSPORRAN

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O DADA, FOURTH FLOOR, ARGYLL CHAMBERS 30 BUCHANAN STREET GLASGOW STRATHCLYDE G1 3LB

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES NORMAN / 01/12/2014

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 SUB-DIVISION 31/03/11

View Document

25/05/1125 May 2011 NC INC ALREADY ADJUSTED 31/03/2011

View Document

25/05/1125 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 106.51

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED OLIVER JAMES NORMAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

27/04/0927 April 2009 ADOPT ARTICLES 22/04/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED MM&S (5451) LIMITED CERTIFICATE ISSUED ON 24/04/09

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company