KICK INFRASTRUCTURE SOLUTIONS LIMITED
Company number SC195023
- Company Overview for KICK INFRASTRUCTURE SOLUTIONS LIMITED (SC195023)
- Filing history for KICK INFRASTRUCTURE SOLUTIONS LIMITED (SC195023)
- People for KICK INFRASTRUCTURE SOLUTIONS LIMITED (SC195023)
- Charges for KICK INFRASTRUCTURE SOLUTIONS LIMITED (SC195023)
- More for KICK INFRASTRUCTURE SOLUTIONS LIMITED (SC195023)
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) |
---|---|---|---|
10 Jan 2025 | TM01 | Termination of appointment of Alan Logan Turnbull as a director on 31 December 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
29 Feb 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
08 Feb 2024 | AP01 | Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024 | |
11 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2024 | 466(Scot) | Alterations to floating charge SC1950230002 | |
08 Jan 2024 | MA | Memorandum and Articles of Association | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2024 | 466(Scot) | Alterations to floating charge SC1950230003 | |
04 Jan 2024 | MR01 | Registration of charge SC1950230003, created on 23 December 2023 | |
28 Dec 2023 | MR01 | Registration of charge SC1950230002, created on 23 December 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
28 Feb 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
01 Nov 2022 | CERTNM |
Company name changed turnkey infrastructure solutions LIMITED\certificate issued on 01/11/22
|
|
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
25 Apr 2022 | PSC02 | Notification of Kick Ict Group Ltd as a person with significant control on 5 August 2021 | |
25 Apr 2022 | PSC07 | Cessation of Anthony Gareth Wood as a person with significant control on 5 August 2021 | |
03 Dec 2021 | AA01 | Current accounting period extended from 30 June 2022 to 30 September 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 3 December 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Alan Logan Turnbull as a director on 5 August 2021 | |
06 Aug 2021 | AP01 | Appointment of Mr Thomas O'hara as a director on 5 August 2021 | |
06 Aug 2021 | TM02 | Termination of appointment of Barry Ivor Wood as a secretary on 5 August 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Adam Inglis Armstrong as a director on 5 August 2021 |