Advanced company searchLink opens in new window

KSK INSPECTION LIMITED

Company number SC570585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
01 Mar 2024 AA Micro company accounts made up to 31 July 2023
08 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
11 May 2020 CS01 Confirmation statement made on 1 April 2020 with updates
02 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 6
01 Sep 2018 AD01 Registered office address changed from 39 Bryce Road Bryce Road Currie EH14 5LP Scotland to 26 Raeswood Gate Glasgow G53 7HF on 1 September 2018
08 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
08 Jul 2018 PSC01 Notification of Kirsteen Mckenzie as a person with significant control on 6 July 2017
08 Jul 2018 PSC01 Notification of Simon Hogan as a person with significant control on 6 July 2017
22 Nov 2017 AD01 Registered office address changed from Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to 39 Bryce Road Bryce Road Currie EH14 5LP on 22 November 2017
07 Jul 2017 CH01 Director's details changed for Ms Kirstinee Mackenzie on 6 July 2017
07 Jul 2017 PSC04 Change of details for Ms Kirstinee Mackenzie as a person with significant control on 6 July 2017
06 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 2