Download leads from Nexok and grow your business. Find out more

P1 Solutions Ltd

Documents

Total Documents145
Total Pages777

Filing History

25 January 2021Unaudited abridged accounts made up to 30 September 2020
2 October 2020Confirmation statement made on 30 September 2020 with no updates
20 February 2020Unaudited abridged accounts made up to 30 September 2019
11 October 2019Confirmation statement made on 30 September 2019 with no updates
6 March 2019Unaudited abridged accounts made up to 30 September 2018
4 October 2018Confirmation statement made on 30 September 2018 with no updates
17 January 2018Total exemption full accounts made up to 30 September 2017
4 October 2017Confirmation statement made on 30 September 2017 with no updates
4 October 2017Confirmation statement made on 30 September 2017 with no updates
6 February 2017Total exemption small company accounts made up to 30 September 2016
6 February 2017Total exemption small company accounts made up to 30 September 2016
4 October 2016Director's details changed for Mrs Maureen Gillan on 1 January 2014
4 October 2016Director's details changed for Mr John James Gillan on 1 January 2014
4 October 2016Confirmation statement made on 30 September 2016 with updates
4 October 2016Director's details changed for Mr John James Gillan on 1 January 2014
4 October 2016Director's details changed for Mr Steve Melville on 9 March 2016
4 October 2016Confirmation statement made on 30 September 2016 with updates
4 October 2016Director's details changed for Mrs Maureen Gillan on 1 January 2014
4 October 2016Director's details changed for Mr Steve Melville on 9 March 2016
12 January 2016Total exemption small company accounts made up to 30 September 2015
12 January 2016Total exemption small company accounts made up to 30 September 2015
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
22 July 2015Registered office address changed from 2 Links Gardens Lane Edinburgh EH6 7JQ to 7 Links Gardens Lane Edinburgh EH6 7JQ on 22 July 2015
22 July 2015Registered office address changed from 2 Links Gardens Lane Edinburgh EH6 7JQ to 7 Links Gardens Lane Edinburgh EH6 7JQ on 22 July 2015
10 March 2015Total exemption small company accounts made up to 30 September 2014
10 March 2015Total exemption small company accounts made up to 30 September 2014
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
20 March 2014Total exemption small company accounts made up to 30 September 2013
20 March 2014Total exemption small company accounts made up to 30 September 2013
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
3 June 2013Appointment of Mr Andrew Aitken as a director
3 June 2013Appointment of Mr Andrew Aitken as a director
31 May 2013Termination of appointment of John Doyle as a director
31 May 2013Appointment of Mr Steve Melville as a director
31 May 2013Termination of appointment of John Doyle as a director
31 May 2013Appointment of Mr Steve Melville as a director
21 February 2013Total exemption small company accounts made up to 30 September 2012
21 February 2013Total exemption small company accounts made up to 30 September 2012
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
27 February 2012Total exemption small company accounts made up to 30 September 2011
27 February 2012Total exemption small company accounts made up to 30 September 2011
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
22 August 2011Company name changed premier one (land services) LTD.\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
22 August 2011Company name changed premier one (land services) LTD.\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
26 January 2011Total exemption small company accounts made up to 30 September 2010
26 January 2011Total exemption small company accounts made up to 30 September 2010
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 November 2010Director's details changed for Mr John James Gillan on 30 September 2010
22 November 2010Director's details changed for John Brian Doyle on 30 September 2010
22 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 November 2010Director's details changed for Mr John James Gillan on 30 September 2010
22 November 2010Director's details changed for John Brian Doyle on 30 September 2010
12 January 2010Total exemption small company accounts made up to 30 September 2009
12 January 2010Total exemption small company accounts made up to 30 September 2009
9 December 2009Director's details changed for Maureen Gillan on 1 October 2009
9 December 2009Annual return made up to 30 September 2009 with a full list of shareholders
9 December 2009Director's details changed for Maureen Gillan on 1 October 2009
9 December 2009Director's details changed for Maureen Gillan on 1 October 2009
9 December 2009Annual return made up to 30 September 2009 with a full list of shareholders
12 November 2009Secretary's details changed for Mr John James Gillan on 1 October 2009
12 November 2009Secretary's details changed for Mr John James Gillan on 1 October 2009
12 November 2009Secretary's details changed for Mr John James Gillan on 1 October 2009
4 April 2009Total exemption full accounts made up to 30 September 2008
4 April 2009Total exemption full accounts made up to 30 September 2008
16 February 2009Return made up to 30/09/08; full list of members
16 February 2009Return made up to 30/09/08; full list of members
13 February 2009Registered office changed on 13/02/2009 from 10 champany holdings champany by linlithgow EH49 7LU
13 February 2009Director and secretary's change of particulars / john gillan / 01/10/2008
13 February 2009Registered office changed on 13/02/2009 from 10 champany holdings champany by linlithgow EH49 7LU
13 February 2009Director and secretary's change of particulars / john gillan / 01/10/2008
17 April 2008Full accounts made up to 30 September 2007
17 April 2008Full accounts made up to 30 September 2007
26 November 2007Return made up to 30/09/07; no change of members
26 November 2007Return made up to 30/09/07; no change of members
19 April 2007Full accounts made up to 30 September 2006
19 April 2007Return made up to 30/09/06; full list of members
19 April 2007Full accounts made up to 30 September 2006
19 April 2007Return made up to 30/09/06; full list of members
24 January 2007Partic of mort/charge *
24 January 2007Partic of mort/charge *
5 April 2006Accounts for a small company made up to 30 September 2005
5 April 2006Accounts for a small company made up to 30 September 2005
15 November 2005Return made up to 30/09/05; full list of members
15 November 2005Return made up to 30/09/05; full list of members
7 February 2005Accounts for a small company made up to 30 September 2004
7 February 2005Accounts for a small company made up to 30 September 2004
6 January 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2005Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 March 2004Full accounts made up to 30 September 2003
26 March 2004Full accounts made up to 30 September 2003
25 October 2003Return made up to 30/09/03; full list of members
25 October 2003Return made up to 30/09/03; full list of members
25 February 2003Accounts for a small company made up to 30 September 2002
25 February 2003Accounts for a small company made up to 30 September 2002
11 December 2002Return made up to 14/11/02; full list of members
11 December 2002Return made up to 14/11/02; full list of members
7 June 2002Company name changed premier one tree services limite d\certificate issued on 07/06/02
7 June 2002Company name changed premier one tree services limite d\certificate issued on 07/06/02
22 March 2002Accounts for a small company made up to 30 September 2001
22 March 2002Accounts for a small company made up to 30 September 2001
12 December 2001Return made up to 14/11/01; full list of members
12 December 2001Return made up to 14/11/01; full list of members
4 June 2001Partic of mort/charge *
4 June 2001Partic of mort/charge *
20 March 2001Partic of mort/charge *
20 March 2001Partic of mort/charge *
20 February 2001Accounts for a small company made up to 30 September 2000
20 February 2001Accounts for a small company made up to 30 September 2000
22 November 2000New director appointed
22 November 2000New director appointed
22 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 March 2000Accounts for a small company made up to 30 September 1999
28 March 2000Accounts for a small company made up to 30 September 1999
12 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary resigned
12 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary resigned
12 January 2000New secretary appointed
12 January 2000New secretary appointed
21 July 1999Accounts for a small company made up to 30 September 1998
21 July 1999Accounts for a small company made up to 30 September 1998
5 November 1998Return made up to 14/11/98; full list of members
5 November 1998Return made up to 14/11/98; full list of members
4 February 1998Accounts for a small company made up to 30 September 1997
4 February 1998Accounts for a small company made up to 30 September 1997
12 November 1997Return made up to 14/11/97; full list of members
12 November 1997Return made up to 14/11/97; full list of members
15 August 1997Accounts for a small company made up to 30 September 1996
15 August 1997Accounts for a small company made up to 30 September 1996
2 January 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
2 January 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
6 June 1996Accounts for a small company made up to 30 September 1995
6 June 1996Accounts for a small company made up to 30 September 1995
27 December 1995Return made up to 14/11/95; full list of members
27 December 1995Return made up to 14/11/95; full list of members
24 April 1995Accounts for a small company made up to 30 September 1994
24 April 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing