Advanced company searchLink opens in new window

K.S.M. ENGINEERING LIMITED

Company number SC127109

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)
15 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Nov 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
03 Sep 2017 PSC01 Notification of David Miller Workman as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH03 Secretary's details changed for Mr David Miller Workman on 1 April 2015
15 Sep 2015 CH01 Director's details changed for Katie Sara Millar on 1 April 2015
20 May 2015 AD01 Registered office address changed from 43 Rubislaw Den South Aberdeen AB15 4BD to 2/3 York Lane Edinburgh EH1 3HY on 20 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100