INTELLIGENT OFFICE CONSULTING SERVICES LIMITED - ALLOA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Accounts. Change account reference date company current extended. 2022-12-02 View Report
Officers. Officer name: Mr Nick Morgan. Appointment date: 2022-10-01. 2022-10-05 View Report
Officers. Officer name: Ms Denise Mary Reid. Appointment date: 2022-10-01. 2022-10-05 View Report
Officers. Termination date: 2022-10-01. Officer name: Margaret Walker Mcpherson. 2022-10-05 View Report
Officers. Termination date: 2022-10-01. Officer name: James Brett Greenbury. 2022-10-05 View Report
Officers. Officer name: Mr Marcella Diane Rich. Appointment date: 2022-10-01. 2022-10-05 View Report
Mortgage. Charge number: SC3754660001. 2022-10-05 View Report
Accounts. Accounts type unaudited abridged. 2022-06-09 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Officers. Officer name: Sam Christopher Nicholls. Termination date: 2021-11-30. 2021-12-16 View Report
Accounts. Accounts type unaudited abridged. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-03-24 View Report
Accounts. Accounts type unaudited abridged. 2020-06-10 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type unaudited abridged. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Address. Change date: 2018-09-04. New address: The E Centre Cooperage Way Alloa FK10 3LP. Old address: Kilncraigs Greenside Street Alloa Stirlingshire FK10 1EB. 2018-09-04 View Report
Accounts. Accounts type unaudited abridged. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Officers. Officer name: Liam Michael Bain. Termination date: 2017-10-27. 2017-10-27 View Report
Accounts. Accounts type micro entity. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Auditors. Auditors resignation company. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type full. 2016-02-02 View Report
Officers. Appointment date: 2015-12-16. Officer name: Mrs Rachel Ann Mccorry. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Officers. Officer name: Liam Michael Bain. Change date: 2015-03-24. 2015-03-24 View Report
Officers. Officer name: Mrs Margaret Walker Mcpherson. Change date: 2015-03-24. 2015-03-24 View Report
Accounts. Accounts type full. 2015-01-28 View Report
Officers. Officer name: Mr Sam Christopher Nicholls. Appointment date: 2014-05-07. 2014-09-10 View Report
Officers. Appointment date: 2014-05-07. Officer name: Mr James Brett Greenbury. 2014-09-10 View Report
Mortgage. Charge number: 3754660001. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type full. 2014-01-09 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Officers. Officer name: Simon Slater. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Officers. Officer name: Margaret Walker Lang. Change date: 2013-01-10. 2013-01-10 View Report
Capital. Capital cancellation shares. 2012-08-14 View Report
Capital. Capital return purchase own shares. 2012-08-14 View Report
Resolution. Description: Resolutions. 2012-08-06 View Report
Officers. Officer name: Sandra Craciun. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type full. 2011-12-16 View Report
Officers. Officer name: Sandra Craciun. Change date: 2011-09-30. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Accounts. Accounts type full. 2011-01-13 View Report