Advanced company searchLink opens in new window

KG&S LTD

Company number 05665012

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)
02 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
21 Mar 2017 SH08 Change of share class name or designation
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
17 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CH01 Director's details changed for Clare Suffield on 1 October 2009
11 Aug 2016 AD01 Registered office address changed from 15 Halls Farm Close Winchester Hampshire SO22 6RE England to 15 Halls Farm Close Winchester SO22 6RE on 11 August 2016
11 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
11 Aug 2016 TM01 Termination of appointment of Rebekah Joy Duance as a director on 1 July 2016
11 Aug 2016 AD01 Registered office address changed from 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD to 15 Halls Farm Close Winchester Hampshire SO22 6RE on 11 August 2016
11 Aug 2016 MR04 Satisfaction of charge 1 in full