PATRICK KELLY ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/08/2025 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/08/2013 August 2020 | APPLICATION FOR STRIKING-OFF |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
13/02/1913 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/04/1826 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLY / 25/07/2015 |
22/10/1522 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM FLAT 0/1 187B KNIGHTSWOOD ROAD KNIGHTSWOOD GLASGOW G13 2EX UNITED KINGDOM |
17/10/1317 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, SECRETARY LISA RAMSAY |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA ALEXANDRIA RAMSAY / 13/10/2010 |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLY / 13/10/2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 18 EARLYBRAES GARDENS GLASGOW G33 4RN |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH KELLY / 01/11/2009 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
10/10/0710 October 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