SVL BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC523534 |
Category | Private Limited Company |
Incorporated | 05 Jan 2016 |
Age | 8 years, 5 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
SVL BUSINESS SOLUTIONS LIMITED is an active private limited company with number SC523534. It was incorporated 8 years, 5 months, 2 days ago, on 05 January 2016. The company address is Radleigh House 1 Golf Road Radleigh House 1 Golf Road, Glasgow, G76 7HU, Scotland.
Company Fillings
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 17 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-17
Officer name: Peter Gough
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-12
New address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
Old address: Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT Scotland
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous extended
Date: 17 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: Dundas Business Centre 38-40 New City Road Glasgow G4 9JT Scotland
Change date: 2020-02-03
New address: Dundas Business Centre C/O Active Corporate 38 New City Road Glasgow G4 9JT
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts amended with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Kindness
Change date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Termination director company with name termination date
Date: 15 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: Steven John Heap
Documents
Termination director company with name termination date
Date: 15 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Heap
Termination date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Some Companies
10456217: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10456217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 HOLLIN LANE,WILMSLOW,SK9 4JH
Number: | 09690477 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH TREES GARDEN AND LEISURE LIMITED
HIGH TREES GARDEN CENTRE,LEEDS,LS18 5HZ
Number: | 09189464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, 13,LONDON,W1J 8DU
Number: | 07843435 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK PROPERTY MANAGEMENT & MAINTENANCE LTD
16 CLOVERBANK,WINCHESTER,SO23 7TP
Number: | 08326287 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BOGHALL STREET,STONEHOUSE,ML9 3LA
Number: | SC072497 |
Status: | ACTIVE |
Category: | Private Limited Company |