Advanced company searchLink opens in new window

KAEFER INDUSTRIAL SERVICES LIMITED

Company number 05159696

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
09 May 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2022 CH01 Director's details changed for Mr Christopher Jon Foulkes on 15 September 2022
08 Sep 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 May 2022 CERTNM Company name changed wood group industrial services LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
28 Feb 2022 PSC05 Change of details for Kaefer Limited as a person with significant control on 28 February 2022
25 Jan 2022 AD01 Registered office address changed from Kirkstone House St. Omers Road Gateshead NE11 9EZ England to Riverside House 9 Rolling Mill Road Jarrow NE32 3DP on 25 January 2022
01 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
09 Mar 2021 AD01 Registered office address changed from 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE England to Kirkstone House St. Omers Road Gateshead NE11 9EZ on 9 March 2021
11 Dec 2020 SH20 Statement by Directors
11 Dec 2020 SH19 Statement of capital on 11 December 2020
  • GBP 1
11 Dec 2020 CAP-SS Solvency Statement dated 10/12/20
11 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account, cap redemption reserve cancelled, 10/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2020 PSC02 Notification of Kaefer Limited as a person with significant control on 9 December 2020
10 Dec 2020 PSC07 Cessation of Ralf Jürgen Koch as a person with significant control on 9 December 2020
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 126,942
23 Sep 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with updates
06 Mar 2020 AD01 Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to 63 Portland Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BE on 6 March 2020
25 Feb 2020 PSC04 Change of details for Ralf Jürgen Koch as a person with significant control on 5 February 2020
25 Feb 2020 PSC01 Notification of Ralf Jürgen Koch as a person with significant control on 5 February 2020
19 Feb 2020 AP01 Appointment of Mr Ian John Tattersall as a director on 5 February 2020