INTELLIGENT ACCESS SOLUTIONS LIMITED: Filings
Overview
| Company Name | INTELLIGENT ACCESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC387991 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for INTELLIGENT ACCESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Notification of Alan William Shaw as a person with significant control on Jan 11, 2024 | 2 pages | PSC01 | ||
Cessation of Ian Charles Traquair as a person with significant control on Jan 11, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on Nov 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 4 pages | CS01 | ||
Appointment of Dentons Secretaries Limited as a secretary on Oct 23, 2017 | 2 pages | AP04 | ||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 23, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on May 15, 2017 | 1 pages | AD01 | ||
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