Advanced company searchLink opens in new window

KERRIDGE COMMERCIAL SYSTEMS (KSH) LIMITED

Company number 00853560

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)
14 May 2024 AA Accounts for a small company made up to 30 September 2023
This document is being processed and will be available in 10 days.
05 Apr 2024 AP01 Appointment of Mr Michael David Sean Jefferies as a director on 21 March 2024
04 Apr 2024 TM01 Termination of appointment of Nigel Jonathan Beford as a director on 21 March 2024
04 Apr 2024 TM02 Termination of appointment of Nigel Jonathan Bedford as a secretary on 21 March 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
15 Feb 2024 CH01 Director's details changed for Mr Ian Bendelow on 15 February 2024
19 Oct 2023 MR04 Satisfaction of charge 008535600003 in full
26 Jun 2023 AA Accounts for a small company made up to 30 September 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
05 Jul 2022 AA Accounts for a small company made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
08 Jul 2021 AA Accounts for a small company made up to 30 September 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Feb 2021 MR04 Satisfaction of charge 1 in full
25 Nov 2020 MR01 Registration of charge 008535600003, created on 5 November 2020
29 Sep 2020 AA Full accounts made up to 30 September 2019
09 Apr 2020 PSC02 Notification of Eagle Bidco 2018 Limited as a person with significant control on 14 August 2018
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
09 Mar 2020 AD04 Register(s) moved to registered office address Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
05 Mar 2020 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
04 Mar 2020 AD01 Registered office address changed from 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA to Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU on 4 March 2020
13 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
24 Apr 2019 AA Full accounts made up to 30 September 2018
14 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24