IOSB LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED AMCOWS 63 LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

01/11/191 November 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

18/06/1918 June 2019 CESSATION OF TRADITIONAL SCOTTISH ALES LIMITED AS A PSC

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 7C BANDEATH INDUSTRIAL ESTATE THROSK STIRLING FK7 7NP SCOTLAND

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK WOLF BREWERY LIMITED

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR KENNETH WEBSTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

15/04/1915 April 2019 CESSATION OF ALEXANDER DOUGLAS MOFFAT AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRADITIONAL SCOTTISH ALES LIMITED

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 13 ALVA STREET EDINBURGH EH2 4PH

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOFFAT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR GRAHAM MITCHELL COULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR LENKA VOTYPKOVA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 DIRECTOR APPOINTED MR ALEXANDER DOUGLAS MOFFAT

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 13A ALVA STREET EDINBURGH EH2 4PH

View Document

25/01/1425 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/05/1122 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 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