Advanced company searchLink opens in new window

KSW PROPERTY SOLUTIONS LTD

Company number 10815083

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)
20 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
15 Jun 2023 AD02 Register inspection address has been changed from 48 Kingshill Avenue Romford RM5 2SD England to 28 Burstock Drive Cottam Preston PR4 0QJ
14 Jun 2023 AD04 Register(s) moved to registered office address 28 Burstock Drive Cottam Preston PR4 0QJ
29 Apr 2023 CH01 Director's details changed for Ms Christeina Webb on 28 April 2023
29 Apr 2023 PSC04 Change of details for Ms Christeina Webb as a person with significant control on 28 April 2023
29 Apr 2023 AD01 Registered office address changed from 48 Kingshill Avenue Romford RM5 2SD England to 28 Burstock Drive Cottam Preston PR4 0QJ on 29 April 2023
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 PSC04 Change of details for Ms Christeina Webb as a person with significant control on 8 August 2022
08 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
08 Jul 2022 CH01 Director's details changed for Ms Christeina Webb on 8 July 2022
08 Jul 2022 AD01 Registered office address changed from 63 - 66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 48 Kingshill Avenue Romford RM5 2SD on 8 July 2022
08 Jul 2022 AD02 Register inspection address has been changed from 148 Moore Road Mapperley Nottingham NG3 6EL England to 48 Kingshill Avenue Romford RM5 2SD
25 May 2022 AD01 Registered office address changed from 63 - 68 63 - 68 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 63 - 66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 25 May 2022
24 May 2022 AD01 Registered office address changed from 6 Goltho View Goltho Market Rasen LN8 5AE England to 63 - 68 63 - 68 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 24 May 2022
26 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 PSC01 Notification of Christeina Webb as a person with significant control on 2 August 2021
11 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 11 August 2021
25 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Oct 2020 CH01 Director's details changed for Miss Christeina Webb on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 148 Moore Road Mapperley Nottingham NG3 6EL England to 6 Goltho View Goltho Market Rasen LN8 5AE on 5 October 2020
20 Jul 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 148 Moore Road Mapperley Nottingham NG3 6EL on 20 July 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates