-
CONFIDA FM LIMITED - Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, KA8 9FG, United Kingdom
Company Information
- Company registration number
- SC562819
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor, 8 Forbes Drive
- Heathfield Business Park
- Ayr
- KA8 9FG
- Scotland Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, KA8 9FG, Scotland UK
Management
- Managing Directors
- EARLEY, Nicholas James
- EMPSON, Raymond William
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-04-07
- Age Of Company 2017-04-07 7 years
- SIC/NACE
- 81100
Ownership
- Beneficial Owners
- -
- Mrs Lorraine Murray
- Mr Stephen Cosh
- -
- -
- -
- Atlas Contractors Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- QUALITY OUTSOURCE SERVICES UK LIMITED
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-04-20
- Last Date: 2023-04-06
-
CONFIDA FM LIMITED Company Description
- CONFIDA FM LIMITED is a ltd registered in United Kingdom with the Company reg no SC562819. Its current trading status is "live". It was registered 2017-04-07. It was previously called QUALITY OUTSOURCE SERVICES UK LIMITED. It has declared SIC or NACE codes as "81100". It has 2 directors The latest accounts are filed up to 2019-05-31.It can be contacted at Ground Floor, 8 Forbes Drive .
Get CONFIDA FM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Confida Fm Limited - Ground Floor, 8 Forbes Drive, Heathfield Business Park, Ayr, KA8 9FG, United Kingdom
- 2017-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONFIDA FM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-08-31) - AP01
-
cessation-of-a-person-with-significant-control (2023-08-31) - PSC07
-
notification-of-a-person-with-significant-control (2023-08-31) - PSC02
-
termination-director-company-with-name-termination-date (2023-08-31) - TM01
-
change-account-reference-date-company-previous-extended (2023-08-31) - AA01
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-14) - AA
-
termination-director-company-with-name-termination-date (2021-04-30) - TM01
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
memorandum-articles (2021-02-25) - MA
-
resolution (2021-02-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2021-02-24) - SH08
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-17) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-25) - AA
-
mortgage-alter-floating-charge-with-number (2020-08-18) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2020-08-11) - 466(Scot)
-
confirmation-statement-with-no-updates (2020-05-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-28) - MR01
-
mortgage-satisfy-charge-full (2020-07-30) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
appoint-person-director-company-with-name-date (2019-05-09) - AP01
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
mortgage-satisfy-charge-full (2019-04-03) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-20) - MR01
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-19) - AD01
-
incorporation-company (2017-04-07) - NEWINC
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
resolution (2017-09-04) - RESOLUTIONS
-
capital-allotment-shares (2017-09-04) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
change-account-reference-date-company-current-extended (2017-06-10) - AA01
-
capital-allotment-shares (2017-06-02) - SH01
-
resolution (2017-06-02) - RESOLUTIONS
-
resolution (2017-05-17) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
resolution (2017-05-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-09-04) - SH02
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01