Advanced company searchLink opens in new window

KSST

Company number 10394758

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from Five Acre Wood School Boughton Lane Maidstone ME15 9QP England to Meadowfield School Swanstree Avenue Sittingbourne ME10 4NL on 21 July 2023
02 May 2023 AD01 Registered office address changed from Five Acre Wood School Boughton Lane Maidstone ME15 9QF England to Five Acre Wood School Boughton Lane Maidstone ME15 9QP on 2 May 2023
20 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Oct 2022 TM01 Termination of appointment of Neil Stuart Birch as a director on 3 October 2022
13 Oct 2022 TM01 Termination of appointment of Lynn Deana Elizabeth Salter as a director on 3 October 2022
13 Oct 2022 TM01 Termination of appointment of Alison White as a director on 3 October 2022
10 Oct 2022 AD01 Registered office address changed from The Beacon Park Farm Road Folkestone Kent CT19 5DN England to Five Acre Wood School Boughton Lane Maidstone ME15 9QF on 10 October 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
14 May 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
24 Feb 2020 TM02 Termination of appointment of Lucy Jane Alder as a secretary on 24 February 2020
09 Oct 2019 CH01 Director's details changed for Mr Neil Stuart Birch on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Lynn Deana Elizabeth Salter on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Peggy Ann Murphy on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Alison White on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mrs Susan Mary Murray on 8 October 2019
09 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
09 Sep 2019 PSC08 Notification of a person with significant control statement
29 Aug 2019 CH03 Secretary's details changed for Dr Lucy Jane Alder on 29 August 2019