Advanced company searchLink opens in new window

KERSEY SPECIALTY LIMITED

Company number 11197968

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)
17 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Sep 2021 PSC05 Change of details for Pine Walk Capital Limited as a person with significant control on 29 September 2021
30 Sep 2021 AD01 Registered office address changed from 34 Lime Street London England EC3M 7AT England to 37-39 Lime Street London EC3M 7AY on 30 September 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AD01 Registered office address changed from C/O Callidus 54 Fenchurch Street London EC3M 3JY England to 34 Lime Street London England EC3M 7AT on 8 September 2021
08 Sep 2021 PSC05 Change of details for Pine Walk Capital Limited as a person with significant control on 1 September 2021
24 Aug 2021 CH04 Secretary's details changed for Callidus Secretaries Limited on 18 June 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
22 May 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
29 Aug 2018 PSC02 Notification of Pine Walk Capital Limited as a person with significant control on 16 August 2018
29 Aug 2018 PSC07 Cessation of Penny Calnan as a person with significant control on 28 March 2018
29 Aug 2018 AP01 Appointment of Rinku Patel as a director on 16 August 2018
29 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-16
28 Aug 2018 AP04 Appointment of Callidus Secretaries Limited as a secretary on 16 August 2018
28 Aug 2018 AD01 Registered office address changed from Wickerstreet House Wickerstreet Green Kersey Suffolk IP7 6EY United Kingdom to C/O Callidus 54 Fenchurch Street London EC3M 3JY on 28 August 2018
28 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 TM01 Termination of appointment of Penny Clare Calnan as a director on 28 March 2018
18 Jun 2018 AP01 Appointment of Mr Timothy Paul Gerard Calnan as a director on 28 March 2018