KIRKMAN UTILITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Satisfaction of charge SC3235110004 in full |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-11 with updates |
12/01/2512 January 2025 | Termination of appointment of Remigiusz Jacek Sekita as a director on 2024-12-31 |
18/12/2418 December 2024 | Notification of Brush Group Limited as a person with significant control on 2024-11-28 |
18/12/2418 December 2024 | Cessation of Brush Power Networks Limited as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Registered office address changed from 24 Rutland Street Rutland Street Edinburgh EH1 2AN Scotland to 24 Rutland Street Edinburgh EH1 2AN on 2024-11-28 |
07/11/247 November 2024 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 24 Rutland Street Rutland Street Edinburgh EH1 2AN on 2024-11-07 |
07/11/247 November 2024 | Termination of appointment of Paul Howard Kirkman as a director on 2024-11-02 |
24/10/2424 October 2024 | Termination of appointment of Kathryn Davies as a director on 2024-10-18 |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/09/2423 September 2024 | |
27/08/2427 August 2024 | |
27/08/2427 August 2024 | |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
13/11/2313 November 2023 | Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10 |
11/10/2311 October 2023 | Appointment of Miss Kathryn Davies as a director on 2023-10-03 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/04/2311 April 2023 | Appointment of Miss Stephanie Woodmass as a director on 2023-04-05 |
10/03/2310 March 2023 | Termination of appointment of Christopher David Abbott as a director on 2023-03-02 |
09/03/239 March 2023 | Alterations to floating charge SC3235110004 |
07/03/237 March 2023 | Registration of charge SC3235110004, created on 2023-03-03 |
27/02/2327 February 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
10/01/2310 January 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
28/11/2228 November 2022 | Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2022-09-28 |
15/11/2215 November 2022 | Cessation of Remiguisz Sekita as a person with significant control on 2022-09-28 |
14/10/2214 October 2022 | Notification of Brush Power Networks Limited as a person with significant control on 2022-09-28 |
14/10/2214 October 2022 | Appointment of Mr Ben Hewitson as a secretary on 2022-09-28 |
14/10/2214 October 2022 | Cessation of Curtis James Hand as a person with significant control on 2022-09-28 |
14/10/2214 October 2022 | Cessation of Paul Howard Kirkman as a person with significant control on 2022-09-28 |
14/10/2214 October 2022 | Appointment of Mr Chris Abbott as a director on 2022-09-28 |
14/10/2214 October 2022 | Appointment of Mr Lars Karel Hennecke as a director on 2022-09-28 |
14/10/2214 October 2022 | Appointment of Mr Ben Hewitson as a director on 2022-09-28 |
14/10/2214 October 2022 | Appointment of Mr Christian Bernard Lordereau as a director on 2022-09-28 |
14/10/2214 October 2022 | Termination of appointment of Rhona Kristine Kirkman as a secretary on 2022-09-28 |
29/09/2229 September 2022 | Satisfaction of charge SC3235110003 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Director's details changed for Mr Remigiusz Jacek Sekita on 2022-04-29 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/08/2017 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3235110003 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235110002 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
23/08/1823 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
17/11/1717 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | 08/09/17 STATEMENT OF CAPITAL GBP 3 |
11/09/1711 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3235110002 |
18/08/1718 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235110001 |
14/07/1714 July 2017 | Registered office address changed from , C/O Finlaysons, 4 Albert Place, Perth, PH2 8JE to 272 Bath Street Glasgow G2 4JR on 2017-07-14 |
14/07/1714 July 2017 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O FINLAYSONS 4 ALBERT PLACE PERTH PH2 8JE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3235110001 |
13/02/1713 February 2017 | 08/02/17 STATEMENT OF CAPITAL GBP 3 |
07/02/177 February 2017 | DIRECTOR APPOINTED MR CURTIS JAMES HAND |
07/02/177 February 2017 | DIRECTOR APPOINTED MR REMIGIUSZ JACEK SEKITA |
28/11/1628 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / RHONA KRISTINE KIRKMAN / 30/04/2014 |
09/06/149 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 30/04/2014 |
09/06/149 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 01/01/2013 |
02/07/132 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
06/02/126 February 2012 | 15/12/11 STATEMENT OF CAPITAL GBP 1 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 20/12/2010 |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM FERNGULLY, MILTON OF COLLACE BURRELTON BLAIRGOWRIE PH13 9PR |
20/12/1020 December 2010 | Registered office address changed from , Ferngully, Milton of Collace, Burrelton, Blairgowrie, PH13 9PR on 2010-12-20 |
20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / RHONA KRISTINE KIRKMAN / 20/12/2010 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 11/05/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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