- Company Overview for KYNSALE LIMITED (04855155)
- Filing history for KYNSALE LIMITED (04855155)
- People for KYNSALE LIMITED (04855155)
- Charges for KYNSALE LIMITED (04855155)
- More for KYNSALE LIMITED (04855155)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | PSC02 | Notification of Athabasca Management Limited as a person with significant control on 1 August 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from 124-126 Stockbridge Road Winchester Hampshire SO22 6RN on 9 September 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Barry Richard Osborne on 4 August 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Sep 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 |