(CS01) Confirmation statement with no updates 2024-01-30
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-01-30
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-05-11
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-30
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-01-30
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2021-01-29
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021-01-29
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-10-05
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-10-07
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Old Timber Yard Smallwood Street Redditch B98 7AZ. Change occurred on 2020-10-06. Company's previous address: 40 Imex Business Centre Oxleasow Road Redditch B98 0RE England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-05
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-05
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 40 Imex Business Centre Oxleasow Road Redditch B98 0RE. Change occurred on 2020-01-31. Company's previous address: 35 Imex Business Centre Oxleasow Road Redditch B98 0RE England.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-29
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094128620001 in full
filed on: 28th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-01-31
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 35 Imex Business Centre Oxleasow Road Redditch B98 0RE. Change occurred on 2019-02-07. Company's previous address: Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st United Kingdom.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094128620001, created on 2018-06-19
filed on: 20th, June 2018
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-09-01
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-19
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-18
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-08-18
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-03
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-29
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-12: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kingfisher utility services LTDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-01-29: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|