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) |
---|---|---|---|
06 Aug 2021 | TM01 | Termination of appointment of Anthony Gareth Wood as a director on 5 August 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
22 Mar 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
13 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ on 5 July 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
10 Apr 2012 | CH03 | Secretary's details changed for Barry Ivor Wood on 8 April 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a small company made up to 30 June 2011 |