AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2022: 101.00 GBP
filed on: 12th, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: The Coach House Glendene Clayton Le Dale Lancashire BB1 9JQ. Previous address: 5 Westfield Close Calderstones Park Whalley Clitheroe Lancashire BB7 9XG United Kingdom
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Fri, 15th Mar 2019. New Address: 5 Westfield Close Calderstones Park Whalley Clitheroe Lancashire BB7 9XG. Previous address: C/O Bishops Chartered Accountants Phoenix Park Blackwater Road Blackburn Lancashire BB1 5BG England
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Sep 2018. New Address: C/O Bishops Chartered Accountants Phoenix Park Blackwater Road Blackburn Lancashire BB1 5BG. Previous address: 5 Westfield Close Whalley Clitheroe Lancashire BB7 9XG
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 24th Aug 2018
filed on: 6th, September 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 23rd May 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 15th Aug 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 20th Dec 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 5th Mar 2013. Old Address: 31 Pendle Drive Calderstones Park Whalley Lancashire BB7 9JT
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 20th Dec 2012 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Bishop and Partners Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 26th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Feb 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 22nd, April 2010
| accounts
|
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Feb 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Bishop and Partners Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Bishop and Partners Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Feb 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Tue, 3rd Mar 2009 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed klss scaffolding LTDcertificate issued on 23/04/08
filed on: 19th, April 2008
| change of name
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed kiss scaffolding LIMITEDcertificate issued on 19/03/08
filed on: 15th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(12 pages)
|