Advanced company searchLink opens in new window

KSACONSULT LIMITED

Company number 08708504

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)
02 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2022 LIQ01 Declaration of solvency
28 Oct 2022 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 October 2022
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-05
27 Oct 2022 600 Appointment of a voluntary liquidator
13 May 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
25 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
24 Apr 2020 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
05 Nov 2018 AA Micro company accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Jun 2017 TM02 Termination of appointment of Patrick Arthur Rooney as a secretary on 31 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
08 Sep 2016 CH01 Director's details changed for Kevin Elliott Connelly on 30 August 2016
08 Sep 2016 CH01 Director's details changed for Mrs Susan Carolyn Connelly on 30 August 2016
05 Jul 2016 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 5 July 2016
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2