- Company Overview for KITCHEN SOLUTIONS LIMITED (05153080)
- Filing history for KITCHEN SOLUTIONS LIMITED (05153080)
- People for KITCHEN SOLUTIONS LIMITED (05153080)
- More for KITCHEN SOLUTIONS LIMITED (05153080)
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 |