Advanced company searchLink opens in new window

KIPPER HIRE LTD

Company number SC493556

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)
12 Apr 2024 PSC07 Cessation of Peter John Mark Schaefer as a person with significant control on 8 April 2024
12 Apr 2024 TM01 Termination of appointment of Peter John Mark Schaefer as a director on 8 April 2024
17 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Nov 2016 CH01 Director's details changed for Ms Lindsay Fiona Smith on 21 November 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,000
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 20,000
26 Jun 2015 SH08 Change of share class name or designation
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2015 AP01 Appointment of Mr Kieran Graeme George Wilson as a director on 24 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Criag John Wilson Smith on 25 June 2015