KI CONTRACTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

30/05/2430 May 2024 Appointment of Mr. Graham Johnston as a director on 2024-05-30

View Document

17/04/2417 April 2024 Termination of appointment of Sherrine Frances Margaret Stephens as a director on 2024-04-16

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/07/2331 July 2023 Appointment of Mrs Alyson Donaldson as a director on 2023-07-31

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/04/237 April 2023 Termination of appointment of Arlene Cairns as a director on 2023-04-07

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

25/06/2125 June 2021 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MILNE CAMERON STEPHEN / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM WATSON / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WATSON / 07/02/2019

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WATSON / 07/07/2017

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD WILLIAM WATSON / 07/07/2017

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR PAUL GERARD O'BRIEN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PARK

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR CHARLES MILNE CAMERON STEPHEN

View Document

27/04/1027 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT 8, MURCAR INDUSTRIAL ESTATE DENMORE ROAD BRIDGE OF DON ABERDEEN AB23 8JW

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 SECRETARY APPOINTED GERALD WILLIAM WATSON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHELLE CHRISTIE

View Document

31/03/0931 March 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

13/03/0913 March 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