KEANE PREMIER SUPPORT SERVICES LTD
Company number SC452606
- Company Overview for KEANE PREMIER SUPPORT SERVICES LTD (SC452606)
- Filing history for KEANE PREMIER SUPPORT SERVICES LTD (SC452606)
- People for KEANE PREMIER SUPPORT SERVICES LTD (SC452606)
- Charges for KEANE PREMIER SUPPORT SERVICES LTD (SC452606)
- More for KEANE PREMIER SUPPORT SERVICES LTD (SC452606)
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
|
|
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
|
|
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
|
|
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
|