Advanced company searchLink opens in new window

KGSB PROJECT MANAGEMENT LIMITED

Company number NI070056

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)
21 Mar 2024 COCOMP Order of court to wind up
23 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 TM01 Termination of appointment of Susan Gilliland as a director on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from 23 Willowbrook Shore Road Newtownabbey Antrim BT37 9FE United Kingdom to Unit 985 Moat House 54 Bloomfield Avenue Belfast Co Antrim BT5 5AD on 5 September 2022
22 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 July 2019
21 Oct 2019 AD01 Registered office address changed from Unit 982 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland to 23 Willowbrook Shore Road Newtownabbey Antrim BT37 9FE on 21 October 2019
02 Oct 2019 AD01 Registered office address changed from 89 Broughshane Street Ballymena Co Antrim BT43 6FD to Unit 982 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD on 2 October 2019
31 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Mrs Susan Gilliland on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Kenneth Langford Gilliland as a person with significant control on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Kenneth Langford Gilliland on 2 July 2019
02 Jul 2019 CH03 Secretary's details changed for Mr Kenneth Langford Gilliland on 2 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
11 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016