DAVID KINNEAR TRANSPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

06/10/256 October 2025 NewTermination of appointment of Geoffrey Andrew Conway as a director on 2025-09-30

View Document

13/06/2513 June 2025 Appointment of Mr Graham Robinson as a director on 2025-06-13

View Document

19/02/2519 February 2025 Termination of appointment of Graham Robinson as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Graham Robinson as a director on 2025-02-18

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-01-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/11/2321 November 2023 Appointment of Mr Geoffrey Andrew Conway as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Shaun Fergus Doherty as a director on 2023-11-08

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Registered office address changed from 82 Shanreagh Park Limavady BT49 0SE Northern Ireland to 701a Feeny Road Feeny Londonderry BT47 4SU on 2022-12-01

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-01-31

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-01-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Director's details changed for Mr Shaun Fergus Doherty on 2022-02-19

View Document

24/02/2224 February 2022 Registered office address changed from 8 Queen Street Derry BT48 7EF to 82 Shanreagh Park Limavady BT49 0SE on 2022-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Shaun Fergus Doherty as a person with significant control on 2020-10-31

View Document

12/10/2112 October 2021 Notification of Jennifer Robinson as a person with significant control on 2020-10-31

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/11/207 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 CESSATION OF LISA ROBINSON AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN FERGUS DOHERTY

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR SHAUN FERGUS DOHERTY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ROBINSON

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 701A FEENY ROAD DUNGIVEN LONDONDERRY BT47 4SU NORTHERN IRELAND

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264570001

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ROBINSON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 13 CARNTALL COURT NEW MOSSLEY NEWTOWNABBEY CO. ANTRIM BT365UE

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MISS LISA ROBINSON

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KINNEAR

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR DAVID WILLIAN DOUGLAS KINNEAR

View Document

20/05/1620 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KINNEAR

View Document

12/02/1612 February 2016 PREVEXT FROM 30/09/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6264570001

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRANSTONE

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information