Advanced company searchLink opens in new window

KCS CONSTRUCTION SERVICES LTD

Company number 10802915

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
14 Apr 2023 AD01 Registered office address changed from 29 Foads Lane Cliffsend Ramsgate CT12 5JP England to 27 Knowsley Street Bury BL9 0st on 14 April 2023
14 Apr 2023 AP01 Appointment of Mr Tom Kiely as a director on 14 April 2023
14 Apr 2023 PSC01 Notification of Tom Kiely as a person with significant control on 14 April 2023
14 Apr 2023 TM01 Termination of appointment of Craig Kentfield as a director on 14 April 2023
14 Apr 2023 PSC07 Cessation of Craig Kentfield as a person with significant control on 14 April 2023
14 Apr 2023 TM02 Termination of appointment of Craig Kentfield as a secretary on 14 April 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 TM01 Termination of appointment of Paul Anthony Fry as a director on 26 September 2022
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 AD01 Registered office address changed from 22 Tavistock Road Ramsgate Kent CT11 7AX England to 29 Foads Lane Cliffsend Ramsgate CT12 5JP on 23 July 2021
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
27 Apr 2021 AP01 Appointment of Mr Paul Anthony Fry as a director on 27 April 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 100
25 Sep 2020 PSC07 Cessation of Jake Clements as a person with significant control on 24 September 2020
25 Sep 2020 TM01 Termination of appointment of Jake Clements as a director on 24 September 2020
25 Sep 2020 TM02 Termination of appointment of Jake Clements as a secretary on 24 September 2020
17 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 20