KYLE PROPERTY SOLUTIONS LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-08-01 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 12 PHILIP STREET CARNOUSTIE SCOTLAND DD7 6ED
2019-09-07 insert address UNIT 3 BARRY BUSINESS CENTRE MAIN STREET BARRY CARNOUSTIE ANGUS DD7 7RP
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 12 PHILIP STREET CARNOUSTIE DD7 6ED SCOTLAND
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update account_ref_month 1 => 3
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-10-23 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-12 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 insert sic_code 41202 - Construction of domestic buildings
2016-03-11 update returns_last_madeup_date null => 2016-01-12
2016-03-11 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-03 update statutory_documents 12/01/16 FULL LIST
2015-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION