Advanced company searchLink opens in new window

KAES UK FINANCING LIMITED

Company number 07491974

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)
11 Nov 2016 TM01 Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016
11 Nov 2016 AP01 Appointment of David William Cole as a director on 22 July 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000,001
18 Dec 2015 TM02 Termination of appointment of Walker Hess as a secretary on 19 November 2015
18 Dec 2015 TM01 Termination of appointment of Walker Hess as a director on 19 November 2015
18 Dec 2015 AP03 Appointment of Steven Dale Coulter as a secretary on 1 December 2015
18 Dec 2015 AP01 Appointment of Steven Dale Coulter as a director on 23 November 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000,001
21 Jul 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000,001
07 Oct 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 TM01 Termination of appointment of Mark Soucie as a director
19 Sep 2013 TM02 Termination of appointment of Mark Soucie as a secretary
19 Sep 2013 AP03 Appointment of Walker Hess as a secretary
19 Sep 2013 AP01 Appointment of Walker Hess as a director
22 Mar 2013 TM01 Termination of appointment of Are Ostby as a director
22 Mar 2013 AP01 Appointment of Richard Antony Sunderland as a director
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 December 2011
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000,001
11 May 2012 AD01 Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 11 May 2012
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AD02 Register inspection address has been changed