Advanced company searchLink opens in new window

KAYE-DEE MARKING SOLUTIONS LIMITED

Company number 00992743

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 MR01 Registration of charge 009927430005, created on 12 November 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
03 Apr 2018 PSC05 Change of details for a person with significant control
29 Mar 2018 PSC05 Change of details for Hostombe Group Limited as a person with significant control on 23 March 2018
26 Mar 2018 TM01 Termination of appointment of Kevin John Sneller as a director on 23 March 2018
29 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
08 Dec 2017 MR01 Registration of charge 009927430004, created on 1 December 2017
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
01 Feb 2016 AD01 Registered office address changed from Minalloy House Regent St Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 1 February 2016
13 Jan 2016 TM02 Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015