Advanced company searchLink opens in new window

KERSHAW MECHANICAL SERVICES LIMITED

Company number 00540706

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)
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
03 May 2018 AP01 Appointment of Mr Adam James West as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of Mark Stephen Finlay as a director on 22 March 2018
03 Apr 2018 TM01 Termination of appointment of Edward Leonard Bird as a director on 22 March 2018
03 Apr 2018 PSC02 Notification of Kershaw Services Limited as a person with significant control on 22 March 2018
03 Apr 2018 PSC07 Cessation of Mark Stephen Finlay as a person with significant control on 22 March 2018
23 Mar 2018 MR01 Registration of charge 005407060011, created on 22 March 2018
08 Mar 2018 AP01 Appointment of Mr Luke Ashton as a director on 19 February 2018
04 Oct 2017 PSC04 Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017
04 Oct 2017 PSC07 Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250,000
19 Apr 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 CH01 Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Ian Michael Greenstock on 1 October 2015
06 Oct 2015 CH01 Director's details changed for Mark Stephen Finlay on 1 October 2015
06 Oct 2015 CH01 Director's details changed for Edward Leonard Bird on 1 October 2015
06 Oct 2015 CH03 Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015
27 Aug 2015 CH01 Director's details changed for Gary David Smith on 26 August 2015
23 Jun 2015 AP01 Appointment of Mr Paul Stephen Edis as a director on 1 June 2015
05 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
19 Apr 2015 AA Full accounts made up to 31 December 2014
24 Jun 2014 TM01 Termination of appointment of Andrew Digby as a director
20 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000