Advanced company searchLink opens in new window

KH ENGINEERING SERVICES LTD

Company number 07523778

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)
12 Aug 2019 AP01 Appointment of Mr John Harold Davies as a director on 9 August 2019
12 Aug 2019 TM01 Termination of appointment of Kevin Richard Hollingsworth as a director on 9 August 2019
12 Aug 2019 TM02 Termination of appointment of Donna Louise Hollingsworth as a secretary on 9 August 2019
12 Aug 2019 AP03 Appointment of Mr Will Cooper as a secretary on 9 August 2019
12 Aug 2019 AP01 Appointment of Mr James Neil Edwards as a director on 9 August 2019
12 Aug 2019 AP01 Appointment of Mr James Robert Winnicott as a director on 9 August 2019
12 Aug 2019 AP01 Appointment of Mr Martin Geoffrey Beesley as a director on 9 August 2019
12 Aug 2019 AP01 Appointment of Mr James Michael Arnold as a director on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 1 Crayside, Five Arches Business Park Maidstone Road Sidcup DA14 5AG England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 12 August 2019
09 Aug 2019 SH02 Sub-division of shares on 12 October 2017
28 Jun 2019 AP01 Appointment of Mr Christian Brian Drinkald as a director on 5 April 2019
28 May 2019 MR04 Satisfaction of charge 075237780001 in full
18 Mar 2019 AD01 Registered office address changed from 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG to 1 Crayside, Five Arches Business Park Maidstone Road Sidcup DA14 5AG on 18 March 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
13 Feb 2019 PSC02 Notification of Kh Engineering Holdings Ltd as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Thriftwood Holdings Ltd as a person with significant control on 21 December 2018
26 Nov 2018 AP01 Appointment of Mr Kevin Richard Hollingsworth as a director on 13 November 2018
16 Oct 2018 AA Accounts for a small company made up to 30 April 2018
20 Apr 2018 MR01 Registration of charge 075237780001, created on 18 April 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change)was registered on 20/08/2019.
13 Feb 2018 PSC07 Cessation of Kevin Richard Hollingsworth as a person with significant control on 1 February 2018
13 Feb 2018 PSC02 Notification of Thriftwood Holdings Ltd as a person with significant control on 1 February 2018
15 Jan 2018 AA Accounts for a small company made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Feb 2017 AA Full accounts made up to 5 May 2016