- Company Overview for KILKEE FINANCIAL SERVICES LIMITED (SC235314)
- Filing history for KILKEE FINANCIAL SERVICES LIMITED (SC235314)
- People for KILKEE FINANCIAL SERVICES LIMITED (SC235314)
- More for KILKEE FINANCIAL SERVICES LIMITED (SC235314)
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) |
---|---|---|---|
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
04 Oct 2024 | CH01 | Director's details changed for Mr Ian Campbell on 11 September 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
31 Jan 2024 | TM01 | Termination of appointment of Geoffrey Herbert Purcell as a director on 31 January 2024 | |
27 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
27 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
27 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
27 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
21 Nov 2023 | PSC05 | Change of details for Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
10 Mar 2023 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | MA | Memorandum and Articles of Association | |
06 Jan 2023 | PSC02 | Notification of Anderson Anderson & Brown Wealth Limited as a person with significant control on 20 December 2022 | |
06 Jan 2023 | TM02 | Termination of appointment of Niamh Maire Purcell as a secretary on 20 December 2022 | |
06 Jan 2023 | PSC07 | Cessation of Geoffrey Herbert Purcell as a person with significant control on 20 December 2022 | |
06 Jan 2023 | PSC07 | Cessation of Niamh Maire Purcell as a person with significant control on 20 December 2022 | |
06 Jan 2023 | AD01 | Registered office address changed from 52 Fonthill Road Aberdeen AB11 6UJ to Kingshill View Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 6 January 2023 | |
06 Jan 2023 | AP01 | Appointment of Mrs Vikki Venerus as a director on 20 December 2022 | |
06 Jan 2023 | AP01 | Appointment of Mr Ian Campbell as a director on 20 December 2022 | |
06 Jan 2023 | AP01 | Appointment of Mr Andrew Michael Dines as a director on 20 December 2022 |