KESTREL INDUSTRIAL SUPPLIES LIMITED
Company number 06943143
- Company Overview for KESTREL INDUSTRIAL SUPPLIES LIMITED (06943143)
- Filing history for KESTREL INDUSTRIAL SUPPLIES LIMITED (06943143)
- People for KESTREL INDUSTRIAL SUPPLIES LIMITED (06943143)
- More for KESTREL INDUSTRIAL SUPPLIES LIMITED (06943143)
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) |
---|---|---|---|
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
10 Mar 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
17 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
08 Nov 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
03 Jul 2018 | PSC01 | Notification of Michelle Westhead as a person with significant control on 3 July 2018 | |
03 Jul 2018 | PSC01 | Notification of Darren Westhead as a person with significant control on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Unit D Alma Street St Helens Merseyside WA9 3AR to Unit 17/18 Lea Green Business Park Eurolink St Helens Merseyside WA9 4TR on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Derek Barry Hamon as a person with significant control on 3 July 2018 | |
03 Jul 2018 | PSC07 | Cessation of Lynn Hamon as a person with significant control on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Lynn Hamon as a director on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Derek Barry Hamon as a director on 3 July 2018 | |
13 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Lynn Hamon as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Derek Barry Hamon as a person with significant control on 6 April 2016 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Darren Westhead as a director on 15 February 2017 |