KICK BUSINESS SOFTWARE LIMITED

SC196060
SOLAIS HOUSE 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

Documents

Documents
Date Category Description Pages
20 Mar 2025 accounts Annual Accounts 7 Buy now
10 Jan 2025 officers Termination of appointment of director (Alan Logan Turnbull) 1 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 7 Buy now
08 Feb 2024 officers Appointment of director (Mr Andrew James Mcdonald) 2 Buy now
11 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
08 Jan 2024 incorporation Memorandum Articles 10 Buy now
08 Jan 2024 resolution Resolution 1 Buy now
06 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
04 Jan 2024 mortgage Registration of a charge 20 Buy now
28 Dec 2023 mortgage Registration of a charge 15 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 7 Buy now
01 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2022 resolution Resolution 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 accounts Annual Accounts 7 Buy now
06 Aug 2021 officers Appointment of director (Mr Thomas O'hara) 2 Buy now
06 Aug 2021 officers Appointment of director (Mr Alan Logan Turnbull) 2 Buy now
06 Aug 2021 officers Termination of appointment of secretary (Barry Ivor Wood) 1 Buy now
06 Aug 2021 officers Termination of appointment of director (Adam Inglis Armstrong) 1 Buy now
06 Aug 2021 officers Termination of appointment of director (Anthony Gareth Wood) 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 7 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 7 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 7 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 accounts Annual Accounts 6 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 accounts Annual Accounts 5 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 5 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 7 Buy now
13 Mar 2013 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 7 Buy now
24 Jun 2011 incorporation Memorandum Articles 16 Buy now
24 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 7 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
26 Oct 2009 accounts Annual Accounts 5 Buy now
15 Sep 2009 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
15 Sep 2009 officers Director appointed anthony gareth wood 2 Buy now
26 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 5 Buy now
12 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
16 May 2007 officers Secretary's particulars changed 1 Buy now
04 Jan 2007 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
12 May 2005 annual-return Return made up to 10/05/05; full list of members 2 Buy now
25 Jan 2005 accounts Annual Accounts 5 Buy now
26 May 2004 annual-return Return made up to 10/05/04; full list of members 6 Buy now
11 Jul 2003 accounts Annual Accounts 5 Buy now
21 May 2003 annual-return Return made up to 10/05/03; full list of members 6 Buy now
28 Oct 2002 accounts Annual Accounts 5 Buy now
13 May 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
21 Jan 2002 accounts Annual Accounts 5 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers New secretary appointed 2 Buy now
08 Aug 2001 officers Secretary resigned 1 Buy now
08 Aug 2001 officers Director resigned 1 Buy now
11 May 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
04 Aug 2000 accounts Annual Accounts 5 Buy now
31 May 2000 annual-return Return made up to 10/05/00; full list of members 6 Buy now
05 Oct 1999 address Registered office changed on 05/10/99 from: victoria chambers 142 west nile street glasgow lanarkshire G1 2RQ 1 Buy now
05 Oct 1999 officers New secretary appointed 2 Buy now
05 Oct 1999 officers New director appointed 2 Buy now
11 May 1999 officers Director resigned 1 Buy now
11 May 1999 officers Secretary resigned 1 Buy now
10 May 1999 incorporation Incorporation Company 16 Buy now