CURRENT WORKS CONSULTANCY LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/06/2519 June 2025 Certificate of change of name

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

21/08/2421 August 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 49 John Finnie Street Kilmarnock KA1 1BL on 2024-08-21

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Registered office address changed from Lomond House 4 South Street Inchinnan Renfrew PA4 9RJ Scotland to 272 Bath Street Glasgow G2 4JR on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Alastair Ian Affleck on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Alastair Ian Affleck on 2023-03-10

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

10/11/2110 November 2021 Registered office address changed from 4 Lime Way Perceton Irvine KA11 2EZ Scotland to Lightyear Building Suite 24, 9 Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ on 2021-11-10

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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