Advanced company searchLink opens in new window

KASS BATHROOM PRODUCTS LIMITED

Company number 05635461

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)
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