Advanced company searchLink opens in new window

KGB CLEANING & SUPPORT SERVICES NORTHERN LTD

Company number 10561067

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)
29 Jan 2024 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
23 Nov 2022 AD01 Registered office address changed from Crosskelys Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from Cornforth Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022
13 Jan 2022 AA Micro company accounts made up to 31 January 2021
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
16 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
09 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
07 Jun 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 PSC07 Cessation of Caroline Ann Kelly as a person with significant control on 11 February 2019
11 Feb 2019 PSC02 Notification of Ck Holdings Limited as a person with significant control on 11 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Feb 2019 EW01 Withdrawal of the directors' register information from the public register
11 Feb 2019 EW01RSS Directors' register information at 11 February 2019 on withdrawal from the public register
05 Aug 2018 TM01 Termination of appointment of Mark Edward Coleman as a director on 3 August 2018
20 Feb 2018 AA Unaudited abridged accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to Cornforth Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN on 29 December 2017
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted