Advanced company searchLink opens in new window

KNIGHTED SERVICES LTD

Company number 09958994

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)
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