UNDERGROUND INSPECTION SERVICES LIMITED: Filings
Overview
| Company Name | UNDERGROUND INSPECTION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC187741 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for UNDERGROUND INSPECTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Notification of Underground Inspection Services Holdings Limited as a person with significant control on Jun 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Uis Employee Ownership Trust as a person with significant control on Jun 19, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Uis Employee Ownership Trust as a person with significant control on Dec 22, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Frances Martin as a person with significant control on May 21, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael John Hoy as a director on Feb 16, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Appointment of Mr Michael John Hoy as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Scott-Moncrieff, Allan House 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Mar 31, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1877410004, created on Dec 22, 2020 | 12 pages | MR01 | ||||||||||
Appointment of Mr Gary Martin as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Registered office address changed from 53 Fairlie East Kilbride Glasgow G74 4SF to Scott-Moncrieff, Allan House 25 Bothwell Street Glasgow G2 6NL on Aug 09, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0