Advanced company searchLink opens in new window

KS SPV 70 LIMITED

Company number 12654753

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)
25 Oct 2023 TM01 Termination of appointment of Linda Watson as a director on 18 October 2023
25 Oct 2023 AP01 Appointment of Mr Thomas Jamie Nicholas Keighley as a director on 18 October 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
03 Feb 2023 PSC07 Cessation of Alexander Arcache as a person with significant control on 5 October 2022
03 Feb 2023 PSC02 Notification of Edp - Energias De Portugal S.A as a person with significant control on 5 October 2022
23 Jan 2023 CH01 Director's details changed for Ms Linda Watson on 16 January 2023
17 Jan 2023 PSC04 Change of details for Dr Alexander Arcache as a person with significant control on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ England to Office 17, Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE on 16 January 2023
22 Dec 2022 AP01 Appointment of Ms Linda Watson as a director on 20 December 2022
13 Sep 2022 CH01 Director's details changed for Dr Alexander Arcache on 16 March 2022
13 Sep 2022 CH01 Director's details changed for Mr Frank Henning Albert Bohne on 13 September 2022
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Giles William Houlston as a director on 1 July 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 Jun 2022 PSC04 Change of details for Dr Alexander Arcache as a person with significant control on 26 April 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
15 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
07 Jan 2021 TM01 Termination of appointment of James Edward Owen as a director on 6 January 2021
15 Dec 2020 AP01 Appointment of Mr Giles William Houlston as a director on 5 November 2020
09 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-09
  • GBP 1