- Company Overview for KIRKMAN UTILITY SERVICES LTD (SC323511)
- Filing history for KIRKMAN UTILITY SERVICES LTD (SC323511)
- People for KIRKMAN UTILITY SERVICES LTD (SC323511)
- Charges for KIRKMAN UTILITY SERVICES LTD (SC323511)
- More for KIRKMAN UTILITY SERVICES LTD (SC323511)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Remigiusz Jacek Sekita as a director on 31 December 2024 | |
18 Dec 2024 | PSC02 | Notification of Brush Group Limited as a person with significant control on 28 November 2024 | |
18 Dec 2024 | PSC07 | Cessation of Brush Power Networks Limited as a person with significant control on 28 November 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 24 Rutland Street Rutland Street Edinburgh EH1 2AN Scotland to 24 Rutland Street Edinburgh EH1 2AN on 28 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Paul Howard Kirkman as a director on 2 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 24 Rutland Street Rutland Street Edinburgh EH1 2AN on 7 November 2024 | |
24 Oct 2024 | TM01 | Termination of appointment of Kathryn Davies as a director on 18 October 2024 | |
23 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
23 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
27 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
25 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
13 Nov 2023 | TM01 | Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023 | |
11 Oct 2023 | AP01 | Appointment of Miss Kathryn Davies as a director on 3 October 2023 | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 Apr 2023 | AP01 | Appointment of Miss Stephanie Woodmass as a director on 5 April 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Christopher David Abbott as a director on 2 March 2023 | |
09 Mar 2023 | 466(Scot) | Alterations to floating charge SC3235110004 | |
07 Mar 2023 | MR01 | Registration of charge SC3235110004, created on 3 March 2023 | |
27 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 |