Advanced company searchLink opens in new window

K&S FUELS LIMITED

Company number 08594641

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)
20 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
08 Mar 2023 CERTNM Company name changed harvest epping LTD\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
16 Jan 2023 CERTNM Company name changed k&s fuels LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2022 PSC07 Cessation of Riqbal Singh Sidhu as a person with significant control on 31 August 2022
06 Sep 2022 PSC02 Notification of Golden Rock Investments Ltd as a person with significant control on 31 August 2022
07 Apr 2022 AA Micro company accounts made up to 30 April 2021
07 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 30 April 2021
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
14 Apr 2021 AD01 Registered office address changed from Epping Service Station Thornwood Filling Station Epping CM16 6LZ United Kingdom to Thornwood Filling Station Thornwood Epping CM16 6LZ on 14 April 2021
15 Mar 2021 AD01 Registered office address changed from 202 Beehive Lane Ilford IG4 5EE to Epping Service Station Thornwood Filling Station Epping CM16 6LZ on 15 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Ratanjeet Sidhu as a director on 9 March 2021
12 Mar 2021 PSC07 Cessation of Ratanjeet Sidhu as a person with significant control on 9 March 2021
12 Mar 2021 PSC01 Notification of Riqbal Singh Sidhu as a person with significant control on 9 March 2021
12 Mar 2021 AP01 Appointment of Mr Riqbal Singh Sidhu as a director on 9 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 July 2020
16 Dec 2020 AA Micro company accounts made up to 31 July 2019
14 Dec 2020 CS01 Confirmation statement made on 2 July 2020 with updates
14 Dec 2020 DS02 Withdraw the company strike off application
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 DS01 Application to strike the company off the register