- Company Overview for KEPCZYK PEARCE SANDERSON LIMITED (11734254)
- Filing history for KEPCZYK PEARCE SANDERSON LIMITED (11734254)
- People for KEPCZYK PEARCE SANDERSON LIMITED (11734254)
- More for KEPCZYK PEARCE SANDERSON LIMITED (11734254)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
06 Dec 2024 | PSC04 | Change of details for Mr Andrew James Kepcczyk as a person with significant control on 6 December 2024 | |
06 Dec 2024 | PSC04 | Change of details for Mr Frank Duncan Sanderson as a person with significant control on 6 December 2024 | |
06 Dec 2024 | PSC04 | Change of details for Mr Mark Douglas Pearce as a person with significant control on 6 December 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
31 Dec 2019 | PSC04 | Change of details for Mr Mark Douglas Pearce as a person with significant control on 1 July 2019 | |
30 Dec 2019 | PSC01 | Notification of Frank Duncan Sanderson as a person with significant control on 1 July 2019 | |
30 Dec 2019 | PSC01 | Notification of Andrew James Kepcczyk as a person with significant control on 1 July 2019 | |
30 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
23 Jul 2019 | AD01 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN United Kingdom to 75 Wilmslow Road Handforth Wilmslow SK9 3EN on 23 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Mark Douglas Pearce on 15 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Mr Mark Douglas Pearce as a person with significant control on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Frank Duncan Sanderson on 15 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Mr Andrew James Kepczyk on 15 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew James Kepczyk as a director on 15 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Frank Duncan Sanderson as a director on 15 July 2019 |