Advanced company searchLink opens in new window

KLASS 1 SERVICES LTD

Company number 09333421

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)
26 Apr 2024 RP04PSC07 Second filing for the cessation of Afraz Ali Shah as a person with significant control
26 Apr 2024 RP04TM01 Second filing for the termination of Afraz Ali Shah as a director
26 Apr 2024 RP04PSC01 Second filing for the notification of Shyam Sood as a person with significant control
06 Apr 2024 RP04AP01 Second filing for the appointment of Mr Shyam Sood as a director
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from 119 Frisby Road Leicester LE5 0DQ England to 107 Northwood Avenue Hornchurch RM12 4PU on 17 August 2022
17 Aug 2022 AD01 Registered office address changed from 107 Northwood Avenue Hornchurch RM12 4PU England to 119 Frisby Road Leicester LE5 0DQ on 17 August 2022
28 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
28 Nov 2021 PSC01 Notification of Shyam Sood as a person with significant control on 26 November 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 26/04/2024.
28 Nov 2021 AP01 Appointment of Mr Shyam Sood as a director on 26 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2024
28 Nov 2021 TM01 Termination of appointment of Chaudhary Khalid Ghias Asad as a director on 26 November 2021
28 Nov 2021 PSC07 Cessation of Chaudhary Khalid Ghias Asad as a person with significant control on 26 November 2021
28 Nov 2021 AD01 Registered office address changed from 56C Bedford Street South Leicester LE1 3JR England to 107 Northwood Avenue Hornchurch RM12 4PU on 28 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2021 AD01 Registered office address changed from The Spinney, Suit 2 119 Frisby Road Leicester LE5 0DQ United Kingdom to 56C Bedford Street South Leicester LE1 3JR on 13 October 2021
21 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
21 Sep 2021 PSC07 Cessation of Afraz Ali Shah as a person with significant control on 14 June 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/04/2024.
21 Sep 2021 PSC01 Notification of Chaudhary Khalid Ghias Asad as a person with significant control on 14 June 2021
21 Sep 2021 TM01 Termination of appointment of Afraz Ali Shah as a director on 19 July 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 26/04/2024.
21 Sep 2021 AP01 Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 14 June 2021
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 AA Micro company accounts made up to 31 December 2019