Date | Description |
2024-04-08 |
update account_category MICRO ENTITY => DORMANT |
2024-04-08 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-08 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-04-07 |
delete address THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN SCOTLAND AB10 1XD |
2023-04-07 |
insert address 7 WEST CRAIGBANK GARDENS 7 WEST CRAIGBANK GARDENS CULTS ABERDEEN SCOTLAND AB15 9AG |
2023-04-07 |
update registered_address |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
THISTLE HOUSE 2ND FLOOR
24 THISTLE STREET
ABERDEEN
AB10 1XD
SCOTLAND |
2022-09-08 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2022-09-08 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2022-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-12-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-10-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 23/02/2021 |
2021-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 23/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-12-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2019-12-07 |
insert company_previous_name GAMAY SERVICE LIMITED |
2019-12-07 |
update name GAMAY SERVICE LIMITED => YELEA ENTERPRISES LIMITED |
2019-11-28 |
update statutory_documents COMPANY NAME CHANGED GAMAY SERVICE LIMITED
CERTIFICATE ISSUED ON 28/11/19 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-11-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2019-10-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2019-06-20 |
insert company_previous_name ACO PROCESS ENGINEERING SERVICES LIMITED |
2019-06-20 |
update name ACO PROCESS ENGINEERING SERVICES LIMITED => GAMAY SERVICE LIMITED |
2019-05-28 |
update statutory_documents COMPANY NAME CHANGED ACO PROCESS ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 28/05/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-01-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-08-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-12-19 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-10-24 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-07-07 |
delete address BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
2016-07-07 |
insert address THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN SCOTLAND AB10 1XD |
2016-07-07 |
update registered_address |
2016-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL |
2015-11-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-11-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-22 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-20 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-28 |
update statutory_documents 19/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-08-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-07-09 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-28 |
update statutory_documents 19/10/13 FULL LIST |
2013-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YVONNE CHUKWURAH / 01/04/2011 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-08-01 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-07-18 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-23 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2012-10-24 |
update statutory_documents 19/10/12 FULL LIST |
2012-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 16/10/2012 |
2012-10-12 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-11-07 |
update statutory_documents 19/10/11 FULL LIST |
2010-11-17 |
update statutory_documents 19/10/10 FULL LIST |
2010-10-21 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-11-11 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHINEDU ONUEGBU / 19/10/2009 |
2009-03-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-01-30 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
SUITE 2 BON ACCORD HOUSE
RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL |
2008-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL |
2008-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ONUEGBU / 14/03/2008 |
2008-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-12-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-01 |
update statutory_documents SECRETARY RESIGNED |
2007-11-30 |
update statutory_documents COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MDCCLVI
) LIMITED
CERTIFICATE ISSUED ON 30/11/07 |
2007-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-12-14 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 06/04/06 TO 05/04/06 |
2005-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 06/04/06 |
2005-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |