Advanced company searchLink opens in new window

KNIGHT TRANSACTION SERVICES LIMITED

Company number 11163764

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)
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
19 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
19 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
19 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 4 May 2023
23 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
15 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 May 2022
15 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
15 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
15 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022
27 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
11 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 May 2021
16 Jul 2021 AD01 Registered office address changed from Proud House 19 Bold St Warrington WA1 1DG United Kingdom to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr John Stephen Rigby as a director on 9 July 2021
16 Jul 2021 AP01 Appointment of Mr Andrew Robert Melbourne as a director on 9 July 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1.12
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
04 Jan 2021 PSC07 Cessation of Knight Corporate Finance Ltd as a person with significant control on 18 December 2020