Advanced company searchLink opens in new window

R & A KAY INSPECTION SERVICES LIMITED

Company number 01874086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
23 Dec 2013 MR04 Satisfaction of charge 3 in full