- Company Overview for KESS SERVICES LTD (09687254)
- Filing history for KESS SERVICES LTD (09687254)
- People for KESS SERVICES LTD (09687254)
- More for KESS SERVICES LTD (09687254)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from Office 5, Lurashell Business Centre, Marsh Lane, Ware Hertfordshire SG12 9QH England to Marsh Lane Marsh Lane Ware SG12 9QH on 18 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from 7a Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Office 5, Lurashell Business Centre, Marsh Lane, Ware Hertfordshire SG12 9QH on 13 December 2023 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Apr 2021 | AP01 | Appointment of Bonnie Eleanor Florence Brady as a director on 10 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
03 Dec 2020 | AD01 | Registered office address changed from Unit 29, Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ England to 7a Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 3 December 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Miss Bonnie Elizabeth Brady on 18 September 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from 33 Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ England to Unit 29, Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ on 31 January 2019 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
23 Feb 2018 | PSC04 | Change of details for Miss Bonnie Elizabeth Brady as a person with significant control on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Kane Kessler as a person with significant control on 23 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Kane Kessler as a director on 23 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 2 Star Street Ware SG12 7DX England to 33 Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ on 1 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates |