- Company Overview for KICK COMMS LIMITED (SC244826)
- Filing history for KICK COMMS LIMITED (SC244826)
- People for KICK COMMS LIMITED (SC244826)
- Charges for KICK COMMS LIMITED (SC244826)
- More for KICK COMMS LIMITED (SC244826)
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 | |
23 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
29 Feb 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
09 Feb 2024 | AP01 | Appointment of Mr Andrew James Mcdonald as a director on 3 January 2024 | |
11 Jan 2024 | MR04 | Satisfaction of charge SC2448260002 in full | |
09 Jan 2024 | 466(Scot) | Alterations to floating charge SC2448260003 | |
08 Jan 2024 | MA | Memorandum and Articles of Association | |
08 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2024 | 466(Scot) | Alterations to floating charge SC2448260004 | |
04 Jan 2024 | MR01 | Registration of charge SC2448260004, created on 23 December 2023 | |
28 Dec 2023 | MR01 | Registration of charge SC2448260003, created on 23 December 2023 | |
06 Nov 2023 | CERTNM |
Company name changed clyde solutions LIMITED\certificate issued on 06/11/23
|
|
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Feb 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
13 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
10 Aug 2021 | MR01 | Registration of charge SC2448260002, created on 3 August 2021 | |
03 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2021 | MA | Memorandum and Articles of Association | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
21 Apr 2021 | PSC02 | Notification of Kick Ict Group Limited as a person with significant control on 16 April 2021 | |
21 Apr 2021 | PSC07 | Cessation of George Paterson as a person with significant control on 16 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 21 April 2021 |