Advanced company searchLink opens in new window

KESS SERVICES LTD

Company number 09687254

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)
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