INTEGRITY ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 COMPANY NAME CHANGED BUSINESSWORKS SCOTLAND LIMITED
CERTIFICATE ISSUED ON 18/08/15

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN JAMES THOMSON / 31/08/2013

View Document

29/11/1329 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES THOMSON / 31/08/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES SUMMERS / 01/08/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
32 PARSONSPOOL
BONNYRIGG
MIDLOTHIAN
EH19 3NP
SCOTLAND

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
32/13 HARDENGREEN INDUSTRIAL ESTATE
DALKIETH
MIDLOTHIAN
EH22 3NX
UNITED KINGDOM

View Document

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O`NEILL

View Document

23/12/1123 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YEOMAN

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ALISTAIR JAMES SUMMERS

View Document

05/01/115 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 32/13 HARDENGREEN INDUSTRIAL ESTATE, DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES THOMSON / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O`NEILL / 02/10/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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