Advanced company searchLink opens in new window

KEANE PREMIER SUPPORT SERVICES LTD

Company number SC452606

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)
12 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
17 Nov 2017 AP01 Appointment of Mr Ross Daniel Thomas Crawford Smith as a director on 17 November 2017
17 Nov 2017 AP01 Appointment of Mr Ryan Alexander Crawford Smith as a director on 17 November 2017
03 Jul 2017 PSC01 Notification of Lynn Mary Smith as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of James Smith as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jun 2017 AD01 Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 2 Turnberry Crescent Chapelhall Airdrie ML6 8HX on 5 June 2017
16 Jan 2017 MR01 Registration of charge SC4526060002, created on 12 January 2017
04 Aug 2016 AP01 Appointment of Mrs Lynn Mary Smith as a director on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of Lynn Smith as a director on 3 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
27 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 30 November 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 AD01 Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 19 June 2015
19 Jun 2015 CH01 Director's details changed for Mrs Lynn Smith on 18 June 2015
19 Jun 2015 CH01 Director's details changed for Mr James Smith on 18 June 2015
01 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
20 Aug 2014 MR01 Registration of charge SC4526060001, created on 15 August 2014
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 CH01 Director's details changed for Lynn Smith on 20 June 2014
20 Jun 2014 CH01 Director's details changed for Mr James Smith on 20 June 2014
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)