Advanced company searchLink opens in new window

KEMBA TECHNICAL SERVICES LIMITED

Company number 09744836

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)
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
11 May 2021 PSC04 Change of details for Miss Lisa Chisholm as a person with significant control on 10 May 2021
11 May 2021 CH01 Director's details changed for Miss Lisa Chisholm on 10 May 2021
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
25 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
07 Sep 2017 CH01 Director's details changed for Miss Lisa Chisholm on 8 August 2017
07 Sep 2017 AD01 Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT England to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 7 September 2017
09 Aug 2017 AD01 Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 9 August 2017
18 Jul 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 15 November 2016
15 Nov 2016 CH01 Director's details changed for Miss Lisa Chisholm on 15 November 2016
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
24 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted