Advanced company searchLink opens in new window

KENSEY BUILDING SERVICES LIMITED

Company number 06072640

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)
06 Dec 2016 MR01 Registration of charge 060726400002, created on 2 December 2016
25 Oct 2016 MR04 Satisfaction of charge 060726400001 in full
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jun 2014 MR01 Registration of charge 060726400001
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 May 2011 CH01 Director's details changed for Lucy Ann Harriet Dawe on 1 May 2011
09 May 2011 CH03 Secretary's details changed for Lucy Ann Harriet Dawe on 1 May 2011
09 May 2011 CH01 Director's details changed for Mark Julian Jones on 1 May 2011
01 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mark Julian Jones on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Lucy Ann Harriet Dawe on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Lucy Ann Harriet Dawe on 9 February 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
08 May 2009 288c Director and secretary's change of particulars / lucy dawe / 08/05/2009