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)
02 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
14 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days notice. 24/03/2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 689,203.65
27 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
23 Dec 2014 TM01 Termination of appointment of Paul John Davies as a director on 22 December 2014
23 Dec 2014 TM01 Termination of appointment of Peter Anthony Davey as a director on 22 December 2014
03 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 27/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Apr 2014 AR01 Annual return made up to 2 April 2014 no member list
Statement of capital on 2014-04-02
  • GBP 689,203.65
19 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
21 Jan 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 58,654.85
22 Apr 2013 AR01 Annual return made up to 2 April 2013 no member list
19 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
23 Apr 2012 AR01 Annual return made up to 2 April 2012 no member list
19 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
20 Jun 2011 AD01 Registered office address changed from 4Th Floor Fountain Precinct, Balm Green Sheffield S1 2JA England on 20 June 2011
20 Jun 2011 AD01 Registered office address changed from Beauchief Hall Beauchief Sheffield S8 7BA on 20 June 2011
13 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
21 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
19 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal of beauchief hall 15/10/2010
07 Oct 2010 AP01 Appointment of Mr James Michael Storey as a director
27 May 2010 CH01 Director's details changed for Mr Christopher Richard Spicer on 1 April 2010
27 May 2010 CH01 Director's details changed for Mr Michael Aron Heller on 1 April 2010