Advanced company searchLink opens in new window

KESI COMMS LIMITED

Company number 09506213

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 CS01 Confirmation statement made on 24 March 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 23 March 2023
30 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 23 March 2022
23 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 23 March 2021
25 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 AA Micro company accounts made up to 23 March 2020
14 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 23 March 2019
04 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 23 March 2018
02 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 23 March 2017
27 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
13 May 2017 AD01 Registered office address changed from 43 Sprucedale Close Swanley Kent BR8 7YT United Kingdom to 108 Merton Road Bearsted Maidstone ME15 8LL on 13 May 2017
23 Mar 2017 AA Micro company accounts made up to 23 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 23 March 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted