KUSTOM KONSULTING LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
01/12/211 December 2021 Appointment of Mrs Helen Mary Hennessy as a director on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Rob Inglis on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Gail Lindsay Inglis as a secretary on 2021-12-01

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
18/12/1418 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB INGLIS / 01/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
30/12/1330 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document



01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 CRAIGPARK CIRCLE ELLON ABERDEENSHIRE AB41 9FF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN INGLIS / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROB INGLIS / 03/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 8 CRAIG PARK CIRCLE ELLON AB41 9EF

View Document

19/12/0519 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company