Advanced company searchLink opens in new window

KERR NELSON LIMITED

Company number SC176989

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)
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
13 Jul 2017 TM02 Termination of appointment of Sukhjinder Singh Chahal as a secretary on 12 February 2016
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
20 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 TM01 Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016
22 Jul 2015 AR01 Annual return made up to 7 July 2015
Statement of capital on 2015-07-22
  • GBP 2
27 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Sep 2014 CH03 Secretary's details changed for Mr Sukhjinder Singh Chahal on 9 September 2014
12 Sep 2014 CH01 Director's details changed for Mr Sukhjinder Singh Chahal on 10 September 2014
12 Sep 2014 CH01 Director's details changed for Mr Sukhjinder Singh Chahal on 9 September 2014
12 Sep 2014 AD01 Registered office address changed from C/O Miller Samuel Llp Rwf House 5 Renfield Street Glasgow G2 5EZ to C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE on 12 September 2014
09 Sep 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2