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)
29 Jun 2017 AP01 Appointment of Mr Andrew James Findlay as a director on 27 June 2017
25 Oct 2016 AP01 Appointment of Richard Manson Duff as a director on 25 October 2016
21 Sep 2016 TM01 Termination of appointment of James Duncan Crawford as a director on 12 August 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 126,941
17 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AP03 Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
07 Jan 2016 TM02 Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
03 Aug 2015 AD02 Register inspection address has been changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Compass Point, 79-87 Kingston Road Staines-upon-Thames Middlesex TW18 1DT
24 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 126,941
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
18 May 2015 AP01 Appointment of Mr James Duncan Crawford as a director on 4 May 2015
18 May 2015 AP01 Appointment of Mr Grant Rae Angus as a director on 4 May 2015
18 May 2015 TM01 Termination of appointment of David Arthur Stewart as a director on 4 May 2015
18 May 2015 TM01 Termination of appointment of Stephen James Nicol as a director on 4 May 2015
11 Feb 2015 CH01 Director's details changed for Mr Stephen James Nicol on 31 January 2015
30 Dec 2014 CERTNM Company name changed pyeroy group LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-12-02
30 Dec 2014 NM06 Change of name with request to seek comments from relevant body
30 Dec 2014 CONNOT Change of name notice
04 Jul 2014 AP01 Appointment of Mrs Sally Ventress as a director
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 126,941
25 Jun 2014 AD04 Register(s) moved to registered office address
09 Jan 2014 CH01 Director's details changed for Stephen James Nicol on 9 January 2014
17 Dec 2013 TM01 Termination of appointment of Douglas Spence as a director
29 Oct 2013 SH08 Change of share class name or designation