- Company Overview for KASS BATHROOM PRODUCTS LIMITED (05635461)
- Filing history for KASS BATHROOM PRODUCTS LIMITED (05635461)
- People for KASS BATHROOM PRODUCTS LIMITED (05635461)
- Charges for KASS BATHROOM PRODUCTS LIMITED (05635461)
- More for KASS BATHROOM PRODUCTS LIMITED (05635461)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | PSC04 | Change of details for Mr James Christopher Casey as a person with significant control on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr James Christopher Casey as a person with significant control on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mrs Katherine Ann Delaney on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Paul Delaney on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr Paul Delaney as a person with significant control on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH to 9th Avenue Flixborough Industrial Estate Flixborough Scunthorpe North Lincolnshire DN15 8SL on 3 October 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | PSC04 | Change of details for Mr Paul Delaney as a person with significant control on 1 November 2020 | |
13 Jan 2021 | PSC04 | Change of details for Mr Paul Delaney as a person with significant control on 1 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
12 Jan 2021 | CH01 | Director's details changed for Mr Paul Delaney on 1 November 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mrs Katherine Ann Delaney on 1 November 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mr Paul Delaney as a person with significant control on 1 November 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Beverley Ann Casey as a director on 28 October 2019 |