- Company Overview for K.I.B.S. (1998) LIMITED (SC182049)
- Filing history for K.I.B.S. (1998) LIMITED (SC182049)
- People for K.I.B.S. (1998) LIMITED (SC182049)
- Charges for K.I.B.S. (1998) LIMITED (SC182049)
- More for K.I.B.S. (1998) LIMITED (SC182049)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
02 Feb 2023 | PSC04 | Change of details for Mr James Sproull as a person with significant control on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr James Sproull on 1 March 2011 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ Scotland to 255 Lochburn Road, Maryhill Glasgow Strathclyde G20 0QQ on 15 December 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Hill Brown 3 Newton Place Glasgow G3 7PU to C/O Miller Samuel Hill Brown 5 Renfield Street Glasgow G2 5EZ on 6 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|