- Company Overview for KNIGHTED SERVICES LTD (09958994)
- Filing history for KNIGHTED SERVICES LTD (09958994)
- People for KNIGHTED SERVICES LTD (09958994)
- More for KNIGHTED SERVICES LTD (09958994)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
09 Jun 2022 | PSC04 | Change of details for Mr Simon Peter Dowson as a person with significant control on 8 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 9 June 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
17 Oct 2018 | AP01 | Appointment of Mr Simon Dowson as a director on 17 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Michelle Hughes as a director on 17 October 2018 | |
17 Oct 2018 | PSC01 | Notification of Simon Dowson as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC07 | Cessation of Michelle Hughes as a person with significant control on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 3 Deepdale Drive Delves Lane Consett Durham DH8 7EH England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 17 October 2018 | |
25 Sep 2018 | PSC04 | Change of details for Miss Michelle Hughes as a person with significant control on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Miss Michelle Hughes on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 20 Gibside Chester Le Street Durham DH2 2TS England to 3 Deepdale Drive Delves Lane Consett Durham DH8 7EH on 25 September 2018 | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |