Advanced company searchLink opens in new window

K E HOLLIS LIMITED

Company number 04704314

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)
17 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
20 May 2024 CH03 Secretary's details changed for Jacqueline Taylor on 20 May 2024
30 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
22 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
08 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 4
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
06 Mar 2015 AD01 Registered office address changed from 59 King Street Darlaston Wednesbury West Midlands WS10 8DE to 10 Seabrook Road Rugeley Staffordshire WS15 1HU on 6 March 2015
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014