- Company Overview for KSW PROPERTY SOLUTIONS LTD (10815083)
- Filing history for KSW PROPERTY SOLUTIONS LTD (10815083)
- People for KSW PROPERTY SOLUTIONS LTD (10815083)
- Registers for KSW PROPERTY SOLUTIONS LTD (10815083)
- More for KSW PROPERTY SOLUTIONS LTD (10815083)
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 |