ADVANCED INTERIOR CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Stewart Cattanach on 2025-07-10

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Fraser Cattanach on 2025-07-10

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/11/245 November 2024 Sub-division of shares on 2024-11-04

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Resolutions

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr David Cattanach as a director on 2022-04-11

View Document

12/05/2212 May 2022 Notification of Fraser John Walter Cattanach as a person with significant control on 2022-04-11

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

12/05/2212 May 2022 Notification of Stewart Cattanach as a person with significant control on 2022-04-11

View Document

12/05/2212 May 2022 Notification of David Cattanach as a person with significant control on 2022-04-11

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

21/09/2121 September 2021 Resolutions

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021 Statement of capital on 2021-09-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Notification of a person with significant control statement

View Document

30/07/2130 July 2021 Cessation of Fraser Cattanach as a person with significant control on 2021-03-22

View Document

30/07/2130 July 2021 Cessation of Stewart Cattanach as a person with significant control on 2021-03-22

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / STEWART CATTANACH / 16/02/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / FRASER CATTANACH / 16/02/2021

View Document

01/03/211 March 2021 ADOPT ARTICLES 16/02/2021

View Document

01/03/211 March 2021 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER CATTANACH / 26/07/2018

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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