KICK BUSINESS SOFTWARE LIMITED

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

Documents

Documents
Date Category Description Pages
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