CURRENT WORKS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
19/06/2519 June 2025 | Certificate of change of name |
26/05/2526 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
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 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-08-31 |
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 |
10/03/2310 March 2023 | Director's details changed for Mr Alastair Ian Affleck on 2023-03-10 |
10/03/2310 March 2023 | Director's details changed for Mr Alastair Ian Affleck on 2023-03-10 |
16/11/2216 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Confirmation statement made on 2022-08-10 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-08-10 with no updates |
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 |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2011 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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