Advanced company searchLink opens in new window

KNIGHT INTERNATIONAL SERVICES LTD

Company number 07121398

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
11 Dec 2020 AD01 Registered office address changed from Suite 3 32 Aubrey Street Hereford Herefordshire HR4 0BU to Marshall Business Centre Faraday Road Hereford HR4 9NS on 11 December 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
22 Nov 2019 CH01 Director's details changed for Mr Stephen Colin Powell on 22 November 2019
29 Oct 2019 CH01 Director's details changed for Adrian Powell on 29 October 2019
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
13 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 106
08 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 106
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 106
23 Feb 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2015 SH08 Change of share class name or designation
23 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100