Advanced company searchLink opens in new window

KEVIN WOODS EQUITY RELEASE SPECIALIST LIMITED

Company number 08349359

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)
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
10 Jan 2023 PSC04 Change of details for Mr Kevin Mark Woods as a person with significant control on 10 January 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Jan 2021 AD02 Register inspection address has been changed to Ralls House Parklands Business Park Forest Road, Denmead Waterlooville Hampshire PO7 6XP
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
03 Sep 2020 AD01 Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to Suite B, Webb House 20 Bridge Road Park Gate Southampton Hants SO31 7GE on 3 September 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Jan 2018 PSC07 Cessation of Sarah Jane Woods as a person with significant control on 9 January 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Nov 2016 TM01 Termination of appointment of Sarah Jane Woods as a director on 30 November 2016
13 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
02 Dec 2015 CERTNM Company name changed pippin financial solutions LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
02 Dec 2015 AP01 Appointment of Mrs Sarah Jane Woods as a director on 30 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015