Advanced company searchLink opens in new window

K C AND S J SERVICES LTD

Company number 10022012

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
09 May 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Nov 2018 CH01 Director's details changed for Mrs Susan Jane Warne on 22 October 2018
31 Oct 2018 CH01 Director's details changed for Mrs Susan Jane Warne on 22 October 2018
31 Oct 2018 PSC04 Change of details for Mr Kenneth Colin Warne as a person with significant control on 22 October 2018
31 Oct 2018 PSC04 Change of details for Mrs Susan Jane Warne as a person with significant control on 22 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Kenneth Colin Warne on 22 October 2018
13 Jul 2018 AD01 Registered office address changed from Hammer Hill Roseworthy Camborne Cornwall TR14 0DS England to 15 Roskear Camborne Cornwall TR14 8DF on 13 July 2018
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
08 Nov 2017 AD01 Registered office address changed from Fraddam Farmhouse 19 Hayle Road Fraddam Hayle Cornwall TR27 6EH England to Hammer Hill Roseworthy Camborne Cornwall TR14 0DS on 8 November 2017
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Kenneth Colin Warne on 26 October 2017
07 Nov 2017 CH01 Director's details changed for Mrs Susan Jane Warne on 26 October 2017
07 Nov 2017 CH01 Director's details changed for Mrs Susan Jane Warne on 26 October 2017
04 Sep 2017 AA Total exemption full accounts made up to 28 February 2017