KIRKMAN UTILITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge SC3235110004 in full

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

12/01/2512 January 2025 Termination of appointment of Remigiusz Jacek Sekita as a director on 2024-12-31

View Document

18/12/2418 December 2024 Notification of Brush Group Limited as a person with significant control on 2024-11-28

View Document

18/12/2418 December 2024 Cessation of Brush Power Networks Limited as a person with significant control on 2024-11-28

View Document

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

View Document

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

View Document

07/11/247 November 2024 Termination of appointment of Paul Howard Kirkman as a director on 2024-11-02

View Document

24/10/2424 October 2024 Termination of appointment of Kathryn Davies as a director on 2024-10-18

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10

View Document

11/10/2311 October 2023 Appointment of Miss Kathryn Davies as a director on 2023-10-03

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/04/2311 April 2023 Appointment of Miss Stephanie Woodmass as a director on 2023-04-05

View Document

10/03/2310 March 2023 Termination of appointment of Christopher David Abbott as a director on 2023-03-02

View Document

09/03/239 March 2023 Alterations to floating charge SC3235110004

View Document

07/03/237 March 2023 Registration of charge SC3235110004, created on 2023-03-03

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

10/01/2310 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

28/11/2228 November 2022 Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2022-09-28

View Document

15/11/2215 November 2022 Cessation of Remiguisz Sekita as a person with significant control on 2022-09-28

View Document

14/10/2214 October 2022 Notification of Brush Power Networks Limited as a person with significant control on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Ben Hewitson as a secretary on 2022-09-28

View Document

14/10/2214 October 2022 Cessation of Curtis James Hand as a person with significant control on 2022-09-28

View Document

14/10/2214 October 2022 Cessation of Paul Howard Kirkman as a person with significant control on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Chris Abbott as a director on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Lars Karel Hennecke as a director on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Ben Hewitson as a director on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Mr Christian Bernard Lordereau as a director on 2022-09-28

View Document

14/10/2214 October 2022 Termination of appointment of Rhona Kristine Kirkman as a secretary on 2022-09-28

View Document

29/09/2229 September 2022 Satisfaction of charge SC3235110003 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Remigiusz Jacek Sekita on 2022-04-29

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3235110003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235110002

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 3

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3235110002

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235110001

View Document

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

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O FINLAYSONS 4 ALBERT PLACE PERTH PH2 8JE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3235110001

View Document

13/02/1713 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 3

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR CURTIS JAMES HAND

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR REMIGIUSZ JACEK SEKITA

View Document

28/11/1628 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RHONA KRISTINE KIRKMAN / 30/04/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 30/04/2014

View Document

09/06/149 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 01/01/2013

View Document

02/07/132 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 15/12/11 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 20/12/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM FERNGULLY, MILTON OF COLLACE BURRELTON BLAIRGOWRIE PH13 9PR

View Document

20/12/1020 December 2010 Registered office address changed from , Ferngully, Milton of Collace, Burrelton, Blairgowrie, PH13 9PR on 2010-12-20

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RHONA KRISTINE KIRKMAN / 20/12/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD KIRKMAN / 11/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 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