Advanced company searchLink opens in new window

ANDREWS, KENT & STONE LIMITED

Company number 02793399

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)
21 Jun 2024 AA Unaudited abridged accounts made up to 31 March 2024
20 Jun 2024 PSC05 Change of details for Aksward Limited as a person with significant control on 20 June 2024
25 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
17 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
14 Dec 2022 AA Audited abridged accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Dec 2021 AA Audited abridged accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
27 Jan 2021 AA Audited abridged accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
23 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
20 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
11 Oct 2018 AD03 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
11 Oct 2018 AD02 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
09 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
24 Nov 2017 AA Audited abridged accounts made up to 31 March 2017
19 Sep 2017 TM01 Termination of appointment of Roger Miles Fisher as a director on 7 September 2017
19 Sep 2017 TM02 Termination of appointment of Roger Miles Fisher as a secretary on 7 September 2017
18 Aug 2017 AP01 Appointment of Mr David Anthony Perkins as a director on 4 August 2017
18 Aug 2017 AP01 Appointment of Mr Craig Lee Gamble as a director on 4 August 2017
18 Aug 2017 AP01 Appointment of Mr Gary Allen as a director on 4 August 2017
16 Aug 2017 TM01 Termination of appointment of Anthony William Ward as a director on 4 August 2017
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates