KINETIC RENEWABLE SERVICES LIMITED
Status | ACTIVE |
Company No. | SC590524 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 2 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
KINETIC RENEWABLE SERVICES LIMITED is an active private limited company with number SC590524. It was incorporated 6 years, 2 months, 24 days ago, on 06 March 2018. The company address is Unit 1, 3 Cunningham Road Unit 1, 3 Cunningham Road, Stirling, FK7 7SW, Scotland.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2023
Action Date: 07 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Joseph Insch
Termination date: 2023-04-07
Documents
Confirmation statement with updates
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
New address: Unit 1, 3 Cunningham Road Springkerse Industrial Estate Stirling FK7 7SW
Change date: 2021-07-26
Old address: Office 8, Forrester Lodge Inglewood Alloa FK10 2HU Scotland
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Address
Type: AD01
Old address: Office 9 Forrester Lodge Inglewood Alloa FK10 2HU United Kingdom
New address: Office 8, Forrester Lodge Inglewood Alloa FK10 2HU
Change date: 2019-09-12
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Capital allotment shares
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Capital
Type: SH01
Capital : 0.01 GBP
Date: 2018-10-30
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Stephen Corwallis
Change date: 2018-04-24
Documents
Some Companies
BLOOMERS OF BAKEWELL LIMITED,BAKEWELL,DE45 1EU
Number: | 03402349 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOFFS YARD,NORTHAMPTONSHIRE,NN29 7JN
Number: | 06451059 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTEN CROFT FARM BUILDINGS,STONEHAVEN,AB39 3TB
Number: | SC301690 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.A.V.E. KNOWLEDGE MANAGEMENT LIMITED
MONICA HOUSE,WISBECH,PE13 3AD
Number: | 11013925 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBW LLP - FLOOR 3,LONDON,E1 8NN
Number: | 03413054 |
Status: | ACTIVE |
Category: | Private Limited Company |
441 GATEFORD ROAD,,S81 7BN
Number: | 04454333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |