Advanced company searchLink opens in new window

KEPCZYK PEARCE SANDERSON LIMITED

Company number 11734254

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)
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
  • GBP 99
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