Advanced company searchLink opens in new window

KITCHEN SOLUTIONS LIMITED

Company number 05153080

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
25 Apr 2023 PSC04 Change of details for Mr James Grant Mitchell as a person with significant control on 25 April 2023
25 Apr 2023 PSC01 Notification of James William Walker as a person with significant control on 25 April 2023
20 Mar 2023 TM01 Termination of appointment of Ciara Mitchell as a director on 20 March 2023
18 Mar 2023 CH01 Director's details changed for Mr James William Walker on 18 March 2023
18 Mar 2023 CH01 Director's details changed for Mr James Grant Mitchell on 18 March 2023
18 Mar 2023 CH03 Secretary's details changed for Mr James Grant Mitchell on 18 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
07 Feb 2018 TM01 Termination of appointment of Clive Leslie Mitchell as a director on 2 November 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
23 Aug 2017 AP01 Appointment of Mr James William Walker as a director on 22 August 2017
18 Jul 2017 AD01 Registered office address changed from 4 Deykin Park Industrial Estate Deykin Avenue Birmingham B6 7HN England to 20 Prince Road, Kings Norton Business Centre Birmingham B30 3HB on 18 July 2017