Advanced company searchLink opens in new window

KELVIN COMPOSITES LTD

Company number SC550364

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)
07 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
07 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AA Total exemption full accounts made up to 30 November 2021
08 Mar 2022 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Unit 17 Colvilles Park East Kilbride Glasgow G75 0GZ on 8 March 2022
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jan 2019 PSC04 Change of details for Mr Thomas John Slaven as a person with significant control on 8 March 2018
21 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with updates
21 Jan 2019 PSC07 Cessation of Katherine Anne Godfrey as a person with significant control on 8 March 2018
26 Nov 2018 PSC04 Change of details for Mr Thomas John Slaven as a person with significant control on 7 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Thomas John Slaven on 7 November 2018
09 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
24 Nov 2017 PSC04 Change of details for Mrs Katharine Anne Godfrey as a person with significant control on 30 November 2016
31 Aug 2017 PSC07 Cessation of Codir Limited as a person with significant control on 15 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100