INTELLIGENT OFFICE CONSULTING SERVICES LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

19/02/2419 February 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Rachel Ann Mccorry as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

02/12/222 December 2022 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

05/10/225 October 2022 Appointment of Mr Marcella Diane Rich as a director on 2022-10-01

View Document

05/10/225 October 2022 Appointment of Mr Nick Morgan as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of James Brett Greenbury as a director on 2022-10-01

View Document

05/10/225 October 2022 Satisfaction of charge SC3754660001 in full

View Document

05/10/225 October 2022 Appointment of Ms Denise Mary Reid as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Margaret Walker Mcpherson as a director on 2022-10-01

View Document

16/12/2116 December 2021 Termination of appointment of Sam Christopher Nicholls as a director on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM KILNCRAIGS GREENSIDE STREET ALLOA STIRLINGSHIRE FK10 1EB

View Document

17/07/1817 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY LIAM BAIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 AUDITOR'S RESIGNATION

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS RACHEL ANN MCCORRY

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LIAM MICHAEL BAIN / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WALKER MCPHERSON / 24/03/2015

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR SAM CHRISTOPHER NICHOLLS

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JAMES BRETT GREENBURY

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3754660001

View Document

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SLATER

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALKER LANG / 10/01/2013

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 63000

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/126 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA CRACIUN

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CRACIUN / 30/09/2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED SANDRA CRACIUN

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED SIMON JULIAN SLATER

View Document

14/05/1014 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 68250

View Document

12/05/1012 May 2010 ADOPT ARTICLES 26/04/2010

View Document

20/04/1020 April 2010 SECRETARY APPOINTED LIAM MICHAEL BAIN

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MARGARET WALKER LANG

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

20/04/1020 April 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

07/04/107 April 2010 COMPANY NAME CHANGED ENSCO 315 LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 CHANGE OF NAME 06/04/2010

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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