(CS01) Confirmation statement with no updates January 19, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to July 31, 2023
filed on: 5th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 39 Bircholt Road Maidstone Kent ME15 9GQ England to 150 High Street Sevenoaks Kent TN13 1XE on January 25, 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 13, 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 13, 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2022 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 13, 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed kerry scs LIMITEDcertificate issued on 13/05/22
filed on: 13th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 8, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to Unit 39 Bircholt Road Maidstone Kent ME15 9GQ on June 21, 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to January 19, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 14, 2012. Old Address: Norton House, Fircroft Way Edenbridge Kent TN8 6EJ
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 19, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 19, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 19, 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 4, 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 25, 2008
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|