Advanced company searchLink opens in new window

KISS WHOLESALE LTD

Company number 10501430

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)
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 CERTNM Company name changed S4S embroidery and ppe LIMITED\certificate issued on 15/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
06 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
06 Jan 2023 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountant) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 6 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
18 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2020 PSC01 Notification of Mark Keighley as a person with significant control on 1 December 2020
01 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 1 December 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 31 March 2018
21 Dec 2018 AD01 Registered office address changed from Unit 34 Dinsdale Road, Croft Business Park Bromborough Wirral CH62 3PY England to C/O Stuart Mcbain Ltd (Accountant) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 21 December 2018
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
31 May 2018 AD01 Registered office address changed from Unit 32 Carrock Road Bromborough CH62 3RA United Kingdom to Unit 34 Dinsdale Road, Croft Business Park Bromborough Wirral CH62 3PY on 31 May 2018
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off