Advanced company searchLink opens in new window

KPSOL LIMITED

Company number 10980199

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)
31 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2023 CS01 Confirmation statement made on 24 September 2022 with updates
02 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 580,799.7801
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2022 AA Micro company accounts made up to 31 December 2021
21 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
21 Aug 2022 AA Micro company accounts made up to 31 October 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Apr 2021 MR01 Registration of charge 109801990001, created on 7 April 2021
20 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with updates
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 430,822.68
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jun 2020 AD01 Registered office address changed from Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA United Kingdom to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 1 June 2020
06 Nov 2019 AD01 Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ United Kingdom to Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA on 6 November 2019
16 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
09 Sep 2019 PSC01 Notification of Tony Kilduff as a person with significant control on 31 March 2018
09 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 9 September 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 331,433.02
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 219,055.42
14 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Mar 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 24 September 2018 with no updates