- Company Overview for KNOXBRIDGE SERVICES LTD (09111567)
- Filing history for KNOXBRIDGE SERVICES LTD (09111567)
- People for KNOXBRIDGE SERVICES LTD (09111567)
- More for KNOXBRIDGE SERVICES LTD (09111567)
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 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of a director | |
12 Mar 2018 | AD01 | Registered office address changed from 2 Gipton Square Leeds LS9 6NS England to 7 Limewood Way Leeds LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Neil Barker as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
12 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
20 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Gipton Square Leeds LS9 6NS on 19 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 August 2017 | |
19 Sep 2017 | AP01 | Notice of removal of a director | |
19 Sep 2017 | PSC01 | Notification of Neil Barker as a person with significant control on 1 August 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
05 Jul 2017 | PSC07 | Cessation of Darren Standage as a person with significant control on 15 March 2017 | |
03 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from 89 New Street Aylesbury HP20 2NY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Hristina Tsanovska as a director on 15 March 2017 | |
08 Aug 2016 | TM01 | Termination of appointment of Darren Standage as a director on 29 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Hristina Tsanovska as a director on 29 July 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 29 Widdowson Road Long Eaton Nottingham NG10 3SY United Kingdom to 89 New Street Aylesbury HP20 2NY on 8 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Darren Standage as a director on 31 March 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 172 Slade Road Birmingham B23 7PX United Kingdom to 29 Widdowson Road Long Eaton Nottingham NG10 3SY on 8 April 2016 |