Advanced company searchLink opens in new window

KINLY LTD

Company number SC167635

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)
09 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 12,634.8
24 Jun 2015 AD01 Registered office address changed from 3 Baird Road, Kirkton Campus Livingston West Lothian EH54 7AZ to 6 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 24 June 2015
30 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
23 Mar 2015 AP01 Appointment of Mr Roger Johnsen Weibell as a director on 16 March 2015
23 Mar 2015 AP01 Appointment of Mr Knut Erik Bentzen as a director on 16 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,634.8
05 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
13 Feb 2014 AP01 Appointment of Mr Odd Sverre Østlie as a director
13 Feb 2014 TM01 Termination of appointment of Rune Jensen as a director
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 12,634.8
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
14 Aug 2013 AP01 Appointment of Mr Rune Jensen as a director
14 Aug 2013 TM01 Termination of appointment of Kurt Helland as a director
03 Jul 2013 AUD Auditor's resignation
24 Jun 2013 AUD Auditor's resignation
12 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Oct 2012 CERTNM Company name changed city information services LIMITED\certificate issued on 31/10/12
  • CONNOT ‐
31 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-16
23 Oct 2012 TM01 Termination of appointment of Stephen Gill as a director
15 Oct 2012 AP01 Appointment of Andrew John Evans as a director
24 Feb 2012 AA Group of companies' accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of John Thompson as a director
13 Jan 2012 TM01 Termination of appointment of Rune Jensen as a director