KG VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Termination of appointment of Mellonie Bryson as a director on 2021-12-13

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Khiya Paterson as a director on 2021-07-26

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/07/202 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J MCNALLY LIMITED / 01/06/2020

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O J MCNALLY LIMITED CERTIFIED ACCOUNTANTS 16 ORCHARD DRIVE GLASGOW EAST RENFREWSHIRE G46 7NU

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 SECOND FILING OF AP01 FOR MR GARRY WALTON

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRYSON

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS KHIYA PATERSON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS MELLONIE BRYSON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR GARRY WALTON

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

15/08/1415 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 01/07/2013

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 01/06/2013

View Document

09/09/139 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY WALTON

View Document

24/08/1124 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KHIYA PATERSON

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KHIYA PATERSON / 29/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYSON / 29/06/2010

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J MCNALLY LIMITED / 29/06/2010

View Document

06/08/106 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY WALTON / 29/06/2010

View Document

29/06/0929 June 2009 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