Advanced company searchLink opens in new window

KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED

Company number 05824170

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)
22 May 2020 PSC07 Cessation of Lakeview Computers Group Limited as a person with significant control on 3 June 2019
22 May 2020 PSC02 Notification of Kerridge Commercial Systems Limited as a person with significant control on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
24 Apr 2019 AA Accounts for a small company made up to 30 September 2018
07 Aug 2018 AA Accounts for a small company made up to 31 October 2017
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-20
25 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 SH08 Change of share class name or designation
05 Jun 2018 MA Memorandum and Articles of Association
05 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
08 May 2018 MR01 Registration of charge 058241700002, created on 25 April 2018
11 Dec 2017 MR04 Satisfaction of charge 1 in full
07 Dec 2017 AP01 Appointment of Ian Bendelow as a director on 1 December 2017
07 Dec 2017 AP01 Appointment of Mr Nigel Jonathan Bedford as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Anthony James Wilders as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Christopher Hems as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Adrian Courtney Carey as a director on 1 December 2017
07 Dec 2017 TM01 Termination of appointment of Dawn Aldwinckle as a director on 1 December 2017
04 Dec 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
04 Dec 2017 AD01 Registered office address changed from Blake House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 4 December 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
10 Feb 2017 AA Full accounts made up to 31 October 2016
06 Feb 2017 AP01 Appointment of Mr Anthony James Wilders as a director on 1 February 2017
30 Aug 2016 AA Full accounts made up to 31 October 2015