Advanced company searchLink opens in new window

KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED

Company number 11481236

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)
22 Jan 2025 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
05 Jan 2025 PSC07 Cessation of Neville Taylor as a person with significant control on 2 January 2025
05 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
08 Jul 2024 AD01 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
15 Jul 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 15 July 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
26 Jul 2022 AP01 Appointment of Mr Neville Anthony Taylor as a director on 15 July 2022
26 Jul 2022 PSC01 Notification of Neville Taylor as a person with significant control on 15 July 2022
26 Jul 2022 TM01 Termination of appointment of Kevin Thomas Patrick as a director on 15 July 2022
26 Jul 2022 PSC07 Cessation of Kevin Thomas Patrick as a person with significant control on 15 July 2022
26 Jul 2022 AD01 Registered office address changed from 170 Harton House Road South Shields NE34 6EA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 26 July 2022
27 Sep 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-24
  • GBP 100