Advanced company searchLink opens in new window

KEN JACK (SATELLITE & AERIAL SERVICES) LIMITED

Company number SC228823

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)
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
26 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
14 Oct 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
18 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from 16 Alder Grove Coatbridge ML5 3PT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 July 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 PSC07 Cessation of Kenneth Francis Jack as a person with significant control on 1 January 2021
08 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Feb 2018 PSC01 Notification of Brian Simmonds as a person with significant control on 10 October 2017
22 Feb 2018 PSC04 Change of details for Mr Kenneth Francis Jack as a person with significant control on 10 October 2017
20 Feb 2018 AD01 Registered office address changed from 15 Carmyle Avenue Tollcross Glasgow G32 8HL to 16 Alder Grove Coatbridge ML5 3PT on 20 February 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Kenneth Francis Jack as a director on 16 June 2017