- Company Overview for KSH PLANT LIMITED (09626026)
- Filing history for KSH PLANT LIMITED (09626026)
- People for KSH PLANT LIMITED (09626026)
- More for KSH PLANT LIMITED (09626026)
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) |
---|---|---|---|
27 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from 36a Market Street New Mills High Peak SK22 4AA England to Three Tree Bungalows Brierlow Bar Buxton Derbyshire SK17 9PY on 4 May 2020 | |
29 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Rupert John Jowitt on 1 November 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Rupert John Jowitt as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 4th Floor 18 st Cross Street London EC1 8UN to 36a Market Street New Mills High Peak SK22 4AA on 1 November 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from 7 Calver Mill Hope Valley Derbyshire S32 3YU to 4th Floor 18 st Cross Street London EC1 8UN on 9 April 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Claire Jowitt as a director on 3 October 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from The Coach House (The Hall) King Sterndale Buxton Derbyshire SK17 9SF United Kingdom to 7 Calver Mill Hope Valley Derbyshire S32 3YU on 13 November 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Miss Claire Miller on 15 September 2017 | |
16 Aug 2017 | RESOLUTIONS |
Resolutions
|