Advanced company searchLink opens in new window

KIROSA CARD SERVICES LIMITED

Company number SC302146

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)
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Robert James Mclaughlin on 10 May 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Sep 2009 363a Return made up to 10/05/09; full list of members
17 Aug 2009 288b Appointment terminated director aileen mclaughlin
13 Jul 2009 363a Return made up to 10/05/08; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Feb 2009 AA Accounts for a dormant company made up to 31 May 2007
02 Oct 2007 363a Return made up to 10/05/07; full list of members
07 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2006 CERTNM Company name changed kirosa LIMITED\certificate issued on 25/09/06
30 Aug 2006 288a New director appointed
17 May 2006 288a New secretary appointed
17 May 2006 287 Registered office changed on 17/05/06 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN
17 May 2006 288a New director appointed
15 May 2006 288b Secretary resigned