KICK INFRASTRUCTURE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
20/03/2520 March 2025 | Audited abridged accounts made up to 2024-09-30 |
10/01/2510 January 2025 | Termination of appointment of Alan Logan Turnbull as a director on 2024-12-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
29/02/2429 February 2024 | Audited abridged accounts made up to 2023-09-30 |
08/02/248 February 2024 | Appointment of Mr Andrew James Mcdonald as a director on 2024-01-03 |
11/01/2411 January 2024 | Satisfaction of charge 1 in full |
09/01/249 January 2024 | Alterations to floating charge SC1950230002 |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Memorandum and Articles of Association |
08/01/248 January 2024 | Resolutions |
06/01/246 January 2024 | Alterations to floating charge SC1950230003 |
04/01/244 January 2024 | Registration of charge SC1950230003, created on 2023-12-23 |
28/12/2328 December 2023 | Registration of charge SC1950230002, created on 2023-12-23 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
28/02/2328 February 2023 | Audited abridged accounts made up to 2022-09-30 |
01/11/221 November 2022 | Certificate of change of name |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
25/04/2225 April 2022 | Notification of Kick Ict Group Ltd as a person with significant control on 2021-08-05 |
25/04/2225 April 2022 | Cessation of Anthony Gareth Wood as a person with significant control on 2021-08-05 |
03/12/213 December 2021 | Current accounting period extended from 2022-06-30 to 2022-09-30 |
03/12/213 December 2021 | Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2021-12-03 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-06-30 |
06/08/216 August 2021 | Appointment of Mr Thomas O'hara as a director on 2021-08-05 |
06/08/216 August 2021 | Termination of appointment of Anthony Gareth Wood as a director on 2021-08-05 |
06/08/216 August 2021 | Termination of appointment of Adam Inglis Armstrong as a director on 2021-08-05 |
06/08/216 August 2021 | Termination of appointment of Barry Ivor Wood as a secretary on 2021-08-05 |
06/08/216 August 2021 | Appointment of Mr Alan Logan Turnbull as a director on 2021-08-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/04/1510 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/04/1410 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/04/1311 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
22/03/1322 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O ARMSTRONGS VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ |
10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / BARRY IVOR WOOD / 08/04/2011 |
10/04/1210 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
09/02/129 February 2012 | Annual return made up to 9 April 2011 with full list of shareholders |
13/10/1113 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
24/06/1124 June 2011 | ARTICLES OF ASSOCIATION |
24/06/1124 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
16/06/1116 June 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
11/02/1111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
14/04/1014 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | PREVEXT FROM 30/04/2009 TO 30/06/2009 |
15/09/0915 September 2009 | DIRECTOR APPOINTED ANTHONY GARETH WOOD |
26/06/0926 June 2009 | COMPANY NAME CHANGED ABCD DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 26/06/09 |
09/04/099 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
08/08/018 August 2001 | DIRECTOR RESIGNED |
08/08/018 August 2001 | NEW SECRETARY APPOINTED |
08/08/018 August 2001 | NEW DIRECTOR APPOINTED |
08/08/018 August 2001 | SECRETARY RESIGNED |
25/04/0125 April 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
02/05/002 May 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | NEW DIRECTOR APPOINTED |
05/10/995 October 1999 | NEW SECRETARY APPOINTED |
05/10/995 October 1999 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ |
07/05/997 May 1999 | COMPANY NAME CHANGED MILLBRY 218 LTD. CERTIFICATE ISSUED ON 10/05/99 |
06/05/996 May 1999 | ALTER MEM AND ARTS 30/04/99 |
06/05/996 May 1999 | ALTER MEM AND ARTS 30/04/99 |
06/05/996 May 1999 | DIRECTOR RESIGNED |
06/05/996 May 1999 | SECRETARY RESIGNED |
06/05/996 May 1999 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 5 LOGIE MILL LOGIE GREEN ROAD EDINBURGH EH7 4HH |
07/04/997 April 1999 | 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