KICK INFRASTRUCTURE SOLUTIONS LIMITED: Filings
Overview
| Company Name | KICK INFRASTRUCTURE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC195023 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KICK INFRASTRUCTURE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2025 | 7 pages | AA | ||||||||||
Appointment of Mr Steven John Brown as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas O'hara as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Logan Turnbull as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew James Mcdonald as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Alterations to floating charge SC1950230002 | 23 pages | 466(Scot) | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Alterations to floating charge SC1950230003 | 23 pages | 466(Scot) | ||||||||||
Registration of charge SC1950230003, created on Dec 23, 2023 | 20 pages | MR01 | ||||||||||
Registration of charge SC1950230002, created on Dec 23, 2023 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed turnkey infrastructure solutions LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Kick Ict Group Ltd as a person with significant control on Aug 05, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Anthony Gareth Wood as a person with significant control on Aug 05, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Dec 03, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0