BSS COLD STORE INSTALLATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Appointment of Ms Hazel Joyce Donnelly as a director on 2025-06-30 |
17/07/2517 July 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
12/01/2412 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Satisfaction of charge 2 in full |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
11/11/2211 November 2022 | Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 2022-11-11 |
30/10/2230 October 2022 | Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 2022-10-30 |
28/10/2228 October 2022 | Registered office address changed from C/O Campbell Stewart Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 2022-10-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
07/02/177 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HUTCHISON / 01/05/2015 |
09/06/159 June 2015 | SAIL ADDRESS CREATED |
09/06/159 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 36 COMMERCIAL ROAD BUCKIE BANFFSHIRE AB56 1UQ |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/01/1515 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/129 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HUTCHISON / 01/10/2009 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY MACROBERTS (FIRM) |
09/06/089 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/07/0719 July 2007 | PARTIC OF MORT/CHARGE ***** |
19/06/0719 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | PARTIC OF MORT/CHARGE ***** |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | COMPANY NAME CHANGED MACROCOM (931) LIMITED CERTIFICATE ISSUED ON 19/06/06 |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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