Advanced company searchLink opens in new window

KOR UTILITY SERVICES LIMITED

Company number 04438325

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)
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