- Company Overview for KOR UTILITY SERVICES LIMITED (04438325)
- Filing history for KOR UTILITY SERVICES LIMITED (04438325)
- People for KOR UTILITY SERVICES LIMITED (04438325)
- More for KOR UTILITY SERVICES LIMITED (04438325)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
12 Sep 2024 | TM01 | Termination of appointment of John Joe Lackey as a director on 10 September 2024 | |
12 Sep 2024 | PSC07 | Cessation of John Joe Lackey as a person with significant control on 10 September 2024 | |
24 Jul 2024 | PSC01 | Notification of John Joe Lackey as a person with significant control on 24 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr John Joe Lackey as a director on 24 July 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
06 Jun 2024 | PSC01 | Notification of Anne Elizabeth Reynolds as a person with significant control on 15 May 2023 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ England to Unit 14, Europa Court Dee View Boulevard Chester Cheshire CH1 4NP on 14 July 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from Bank House Dale Street Milnrow Rochdale OL16 3NJ England to Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ on 15 June 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |