CFS (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-07-27 with updates |
27/07/2527 July 2025 New | Termination of appointment of Tariq Aslam as a director on 2025-07-27 |
09/05/259 May 2025 | Appointment of Mr Tariq Aslam as a director on 2025-05-01 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-01 with updates |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Termination of appointment of Tariq Aslam as a director on 2025-03-31 |
07/03/257 March 2025 | Registered office address changed from 36-38 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ on 2025-03-07 |
07/03/257 March 2025 | Registered office address changed from Pentagon Centre Washington Street Glasgow G3 8AZ Scotland to 36-38 Pentagon Centre Washington Street Glasgow G3 8AZ on 2025-03-07 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
10/02/2510 February 2025 | Appointment of Mr Tariq Aslam as a director on 2025-02-01 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Appointment of Mr Asif Mohammed as a director on 2023-06-15 |
22/06/2322 June 2023 | Termination of appointment of Mohammed Afzal as a director on 2023-06-15 |
22/06/2322 June 2023 | Cessation of Mohammed Afzal as a person with significant control on 2023-06-15 |
22/06/2322 June 2023 | Notification of Asif Mohammed as a person with significant control on 2023-06-15 |
22/06/2322 June 2023 | Registered office address changed from 0/2 26 Moss Side Road Glasgow G41 3TW Scotland to Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-06-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
19/05/2319 May 2023 | Certificate of change of name |
12/01/2312 January 2023 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 0/2 26 Moss Side Road Glasgow G41 3TW on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Registered office address changed from Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 26 Moss Side Road Glasgow G41 3TW on 2022-05-04 |
28/02/2228 February 2022 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 2022-02-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Registered office address changed from 4/5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 2021-12-07 |
18/11/2118 November 2021 | Current accounting period shortened from 2022-11-30 to 2021-12-31 |
17/11/2117 November 2021 | Incorporation |
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