Advanced company searchLink opens in new window

KIS SOURCING LIMITED

Company number 12885925

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)
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 CS01 Confirmation statement made on 16 September 2023 with no updates
07 May 2024 RP10 Address of person with significant control Miss Isabel Engels changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024
07 May 2024 RP09 Address of officer Miss Kristy Louise Brown changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024
07 May 2024 RP09 Address of officer Mr Simon James Kerr changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024
07 May 2024 RP09 Address of officer Miss Isabel Engels changed to 12885925 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 May 2024
08 Mar 2024 AD01 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Parl Stoke-on-Trent Staffordshire ST4 6SR England to 46 Walker Street Wellington Delivery Office Telford TF1 1AA on 8 March 2024
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 SH02 Sub-division of shares on 14 July 2022
25 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with updates
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 14/07/2022
20 Oct 2022 SH08 Change of share class name or designation
04 Aug 2022 CH01 Director's details changed for Mr Simon James Kerr on 27 April 2022
03 Aug 2022 TM01 Termination of appointment of Kristy Louise Brown as a director on 14 July 2022
03 Aug 2022 PSC07 Cessation of Three Piers Holdings Limited as a person with significant control on 14 July 2022
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
15 Sep 2021 PSC07 Cessation of Isabel Engels as a person with significant control on 1 October 2020
15 Sep 2021 PSC05 Change of details for Trendz Holdings Limited as a person with significant control on 2 September 2021
15 Sep 2021 CH01 Director's details changed for Miss Isabel Engels on 31 August 2021
15 Sep 2021 PSC02 Notification of Ibe Holdings Limited as a person with significant control on 1 October 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Admin Removed The registered office, directors service address, psc and shareholder details on the IN01 were administratively removed from the public register on 07/05/2024 as the material was not properly delivered.