Advanced company searchLink opens in new window

G S KEMP SERVICES LTD

Company number 09274258

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)
21 May 2024 AA Micro company accounts made up to 31 October 2023
07 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
26 Jun 2023 AA Micro company accounts made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 October 2021
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 October 2020
28 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 31 October 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 October 2018
03 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 31 October 2017
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
02 Mar 2017 AA Micro company accounts made up to 31 October 2016
03 Jul 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
05 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
19 Dec 2014 CERTNM Company name changed everley contractors LTD\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
18 Dec 2014 AP01 Appointment of Gillian Kemp as a director on 1 November 2014
01 Dec 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Springwood House 4 Rose Lane Mossley Hill Liverpool Merseyside L18 5ED on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 1 December 2014
21 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-21
  • GBP 1