KYLE SMART ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Director's details changed for Christopher Weir on 2016-04-08 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-22 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
05/11/195 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN SMART / 18/03/2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHEILA SMART / 18/03/2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
24/09/1824 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
29/09/1729 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEEL |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WEIR / 24/02/2016 |
23/12/1523 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
11/11/1411 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WEIR / 10/11/2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 MANOR ROAD CADDINGTON BEDS LU1 4EE |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/096 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | DIRECTOR APPOINTED CHRISTOPHER WEIR |
21/01/0821 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/12/0622 December 2006 | 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