Advanced company searchLink opens in new window

KLS GROUNDCARE MACHINERY LIMITED

Company number 10741696

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 PSC04 Change of details for David Scates as a person with significant control on 30 November 2020
13 Jul 2021 PSC07 Cessation of Kerry Leanne Scates as a person with significant control on 30 November 2020
13 Jul 2021 CS01 Confirmation statement made on 25 April 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 Mar 2021 TM01 Termination of appointment of Kerry Leanne Scates as a director on 30 November 2020
30 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Nov 2018 AD01 Registered office address changed from 8 Regent Court Hinckley LE10 0AD United Kingdom to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 8 November 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
26 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted