Advanced company searchLink opens in new window

KRESTON UK LIMITED

Company number 05056761

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)
23 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
23 Jul 2020 TM01 Termination of appointment of Paul Nigel Wainwright as a director on 21 July 2020
23 Jul 2020 AP01 Appointment of Mr Alexander Richard Peal as a director on 21 July 2020
23 Jul 2020 AP01 Appointment of Mr Robert Jan Hall as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Robert Charles Holland as a director on 20 July 2020
21 Jul 2020 TM01 Termination of appointment of Christian Cowley as a director on 20 July 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
08 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
15 May 2019 AP01 Appointment of Mr Dara O Gaora as a director on 2 May 2019
07 May 2019 TM01 Termination of appointment of John Warner as a director on 7 May 2019
07 May 2019 AP01 Appointment of Mrs Lisa Ann Leighton as a director on 7 May 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Sep 2018 AP01 Appointment of Mr Christian Cowley as a director on 4 September 2018
04 Sep 2018 AP01 Appointment of Mr Andrew Philip Sandiford as a director on 4 September 2018
27 Jul 2018 TM01 Termination of appointment of Matthew Duncan Lee as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Clive Robert Stevens as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Anthony Daniel O'mahony as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Paul Robert Chapman as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Warren James Tilbury as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr John Derek Rhodes as a director on 27 July 2018
27 Jul 2018 AP01 Appointment of Mr Nigel Fright as a director on 27 July 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
02 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Nov 2017 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2 November 2017