Advanced company searchLink opens in new window

COMMERCIAL SERVICES KENT LIMITED

Company number 05858177

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)
28 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Mar 2014 TM01 Termination of appointment of Ian Mcpherson as a director
05 Mar 2014 AP01 Appointment of Mr Richard Joseph Fitzgerald Martin as a director
05 Mar 2014 AP01 Appointment of Mrs Karen Margot Short as a director
28 Feb 2014 TM01 Termination of appointment of Leslie Coulson as a director
18 Dec 2013 AA Full accounts made up to 31 March 2013
15 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Nov 2013 AP01 Appointment of Mr Guy Paul Cuthbert Parsons as a director
13 Nov 2013 TM01 Termination of appointment of Laurence Faulkner as a director
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
10 Apr 2013 MEM/ARTS Memorandum and Articles of Association
10 Apr 2013 CC04 Statement of company's objects
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 TM01 Termination of appointment of Ian Mcpherson as a director
26 Mar 2013 AP01 Appointment of Mr Ian Andrew Mcpherson as a director
26 Mar 2013 AP01 Appointment of Mr Simon Geoffrey Heywood as a director
26 Mar 2013 AP01 Appointment of Mr Leslie Coulson as a director
13 Mar 2013 AD01 Registered office address changed from 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT England on 13 March 2013
13 Mar 2013 AD01 Registered office address changed from Commercial Services Gibson Drive Kings Hill West Malling Kent ME19 4QG on 13 March 2013
14 Dec 2012 AA Accounts for a small company made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
05 Jul 2012 CERTNM Company name changed kent county supplies LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AP03 Appointment of Mr David Nicholas Jackson as a secretary
03 Jul 2012 AP01 Appointment of Ian Andrew Mcpherson as a director
03 Jul 2012 TM02 Termination of appointment of Christopher Sowerby as a secretary