- Company Overview for KERS INNOVATIONS LTD (11359071)
- Filing history for KERS INNOVATIONS LTD (11359071)
- People for KERS INNOVATIONS LTD (11359071)
- Charges for KERS INNOVATIONS LTD (11359071)
- More for KERS INNOVATIONS LTD (11359071)
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 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
21 Jul 2023 | MR01 | Registration of charge 113590710001, created on 21 July 2023 | |
09 Dec 2022 | AD01 | Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF United Kingdom to Albert House Albert Street Oldham OL8 3QP on 9 December 2022 | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
29 Jun 2022 | TM01 | Termination of appointment of Michael Charles Keatley as a director on 29 June 2022 | |
31 Mar 2022 | TM02 | Termination of appointment of Michael Keatley as a secretary on 31 March 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | PSC01 | Notification of Neil Frederick Guest as a person with significant control on 16 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Eric John Phillips as a person with significant control on 16 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Neil Frederick Guest as a director on 16 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Eric John Phillips as a director on 16 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Barbara Phillips as a director on 16 October 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Eric John Phillips as a person with significant control on 14 May 2018 | |
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|