KUSTOM KONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
01/12/211 December 2021 | Appointment of Mrs Helen Mary Hennessy as a director on 2021-12-01 |
01/12/211 December 2021 | Director's details changed for Mr Rob Inglis on 2021-12-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
01/12/211 December 2021 | Termination of appointment of Gail Lindsay Inglis as a secretary on 2021-12-01 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
18/12/1418 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
18/12/1418 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROB INGLIS / 01/08/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
30/12/1330 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 8 CRAIGPARK CIRCLE ELLON ABERDEENSHIRE AB41 9FF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
18/12/1218 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN INGLIS / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROB INGLIS / 03/12/2009 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/12/076 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/01/071 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 8 CRAIG PARK CIRCLE ELLON AB41 9EF |
19/12/0519 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | SECRETARY RESIGNED |
01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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