R & A KAY INSPECTION SERVICES LIMITED
Company number 01874086
- Company Overview for R & A KAY INSPECTION SERVICES LIMITED (01874086)
- Filing history for R & A KAY INSPECTION SERVICES LIMITED (01874086)
- People for R & A KAY INSPECTION SERVICES LIMITED (01874086)
- Charges for R & A KAY INSPECTION SERVICES LIMITED (01874086)
- More for R & A KAY INSPECTION SERVICES LIMITED (01874086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | MR01 | Registration of charge 018740860006, created on 14 April 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | TM01 | Termination of appointment of Ian Johnston as a director on 18 February 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Philip James Jackson as a director on 6 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Oct 2016 | MR01 | Registration of charge 018740860005, created on 24 October 2016 | |
20 Oct 2016 | MR01 | Registration of charge 018740860004, created on 20 October 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Ian Johnston on 20 December 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Oct 2014 | AD02 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
15 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
23 Dec 2013 | MR04 | Satisfaction of charge 3 in full |