- Company Overview for IT KIOSKS (2022) LIMITED (07898844)
- Filing history for IT KIOSKS (2022) LIMITED (07898844)
- People for IT KIOSKS (2022) LIMITED (07898844)
- More for IT KIOSKS (2022) LIMITED (07898844)
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) |
---|---|---|---|
05 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
14 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
08 Oct 2022 | PSC07 | Cessation of Philip Edward Risdale as a person with significant control on 1 October 2022 | |
08 Oct 2022 | PSC01 | Notification of Kenneth Brennan as a person with significant control on 1 October 2022 | |
08 Oct 2022 | TM01 | Termination of appointment of Philip Edward Risdale as a director on 1 October 2022 | |
08 Oct 2022 | AP01 | Appointment of Mr Kenneth Brennan as a director on 1 October 2022 | |
08 Oct 2022 | AD01 | Registered office address changed from 92 Hillview Road Carlton Nottingham NG4 1LD England to Unit -12 Paragon Works Wilsthorpe Road Long Eaton Nottingham NG10 3JW on 8 October 2022 | |
07 Oct 2022 | CERTNM |
Company name changed psm anodisers LTD\certificate issued on 07/10/22
|
|
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
16 Jan 2020 | PSC01 | Notification of Philip Edward Risdale as a person with significant control on 1 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Prospect Close Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF to 92 Hillview Road Carlton Nottingham NG4 1LD on 16 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Philip Edward Risdale as a director on 1 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Peter Stanley Michael Saunders as a director on 31 December 2019 | |
16 Jan 2020 | PSC07 | Cessation of Peter Stanley Michael Saunders as a person with significant control on 31 December 2019 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |