Advanced company searchLink opens in new window

KINGFISHER SERVICES ESSEX LIMITED

Company number 04435127

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Jan 2022 AD01 Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 1 January 2022
28 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
08 Apr 2021 PSC04 Change of details for Andrew Tony Georgiou as a person with significant control on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 8 April 2021
23 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Jun 2019 CH01 Director's details changed for Mr Andrew Tony Georgiou on 1 May 2019
04 Jun 2019 PSC04 Change of details for Andrew Tony Georgiou as a person with significant control on 1 May 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
14 May 2018 AD04 Register(s) moved to registered office address 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Jan 2018 AD02 Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 740 Southchurch Road Kingfisher Southend-on-Sea Essex SS1 2PS England to 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS
20 Jan 2018 PSC04 Change of details for Andrew Tony Georgiou as a person with significant control on 20 January 2018
14 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
21 Feb 2017 AD02 Register inspection address has been changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend-on-Sea Essex SS1 1BD England to C/O Wheatley & Co Certified Public Accountants 740 Southchurch Road Kingfisher Southend-on-Sea Essex SS1 2PS
17 Feb 2017 TM02 Termination of appointment of Brent Lee Wheatley as a secretary on 17 February 2017
17 Feb 2017 AD01 Registered office address changed from C/O Wheatley & Co Certified Public Accountants 38 Clarence Street Southend on Sea Essex SS1 1BD to 740 Southchurch Road Southchurch Southend-on-Sea Essex SS1 2PS on 17 February 2017
10 Nov 2016 AA Micro company accounts made up to 31 May 2016