Advanced company searchLink opens in new window

KD - HEALTH AND SAFETY AUDITING LIMITED

Company number 08896531

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 AD01 Registered office address changed from 21 Marsh Lane Water Orton Birmingham B46 1NN England to 7 Rover Drive Acocks Green Birmingham B27 6TA on 19 May 2021
15 Sep 2020 AA Micro company accounts made up to 30 November 2019
15 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 30 November 2019
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from 43 st. Blaise Avenue Water Orton Birmingham B46 1RT England to 21 Marsh Lane Water Orton Birmingham B46 1NN on 11 February 2020
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Dec 2017 AD01 Registered office address changed from 7 Rover Drive Acocks Green Birmingham West Midlands B27 6TA to 43 st. Blaise Avenue Water Orton Birmingham B46 1RT on 5 December 2017
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 5
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
14 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted