Advanced company searchLink opens in new window

KFS FINANCIAL SERVICES LIMITED

Company number 04526444

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
22 Aug 2018 PSC04 Change of details for a person with significant control
22 Aug 2018 CH01 Director's details changed for James William Sibley on 22 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
10 Jul 2018 PSC04 Change of details for Mr Timothy James Freeman as a person with significant control on 9 July 2018
10 Jul 2018 PSC04 Change of details for Mrs Linda Mary Freeman as a person with significant control on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Timothy James Freeman on 9 July 2018
26 Jan 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
16 Feb 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AD01 Registered office address changed from 1st Floor, Kimberley House Vaughan Way Leicester Leics LE1 4SG to 41 Edward Road Fleckney Leicester LE8 8AD on 10 February 2016
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
22 Jul 2015 CH01 Director's details changed for Timothy James Freeman on 21 July 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Graham David King on 1 April 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders