Advanced company searchLink opens in new window

KICK INFRASTRUCTURE SOLUTIONS LIMITED

Company number SC195023

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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