KINGSHEATH CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 03608232 |
Category | Private Limited Company |
Incorporated | 30 Jul 1998 |
Age | 25 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 26 days |
SUMMARY
KINGSHEATH CONSULTANTS LTD is an dissolved private limited company with number 03608232. It was incorporated 25 years, 10 months, 5 days ago, on 30 July 1998 and it was dissolved 4 months, 26 days ago, on 09 January 2024. The company address is 21 The Coachings Cliff Road, Hessle, HU13 0HD, E. Yorks, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change sail address company with old address new address
Date: 20 Jun 2018
Category: Address
Type: AD02
Old address: Majors Chartered Accountants 8 King Street Trinity Square Hull East Yorks HU1 2JJ England
New address: F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: 1 Robinia Drive Summergroves Way Hull East Yorkshire HU4 6QN
New address: 21 the Coachings Cliff Road Hessle E. Yorks HU13 0HD
Change date: 2018-03-06
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Neil Robert Kinrade
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Robert Kinrade
Change date: 2018-01-23
Documents
Change person secretary company with change date
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-23
Officer name: Caran Lesley Kinrade
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mrs Caran Lesley Kinrade
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Move registers to sail company
Date: 08 Oct 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: 16 santolina way summergroves way hull east yorkshire HU4 6SJ
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 15/08/00 from: 78 hereford street hull HU4 6QH
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Legacy
Date: 14 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
36 EDINBURGH ROAD,NEWMARKET,CB8 0QF
Number: | 08431427 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE POSITIONING SERVICES LIMITED
17 CROSS DEEP,MIDDLESEX,TW1 4QJ
Number: | 02209753 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAW STAFF LEGAL RESOURCES LIMITED
1 CARISBROOKE COURT ANDERSON ROAD,CAMBRIDGE,CB24 4UQ
Number: | 06336895 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GUN HILL,COVENTRY,CV7 8HH
Number: | 08979021 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.MASSEY & SON(WOODVILLE)LIMITED
129 SWADLINCOTE ROAD,SWADLINCOTE,DE11 8DA
Number: | 00436340 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GREEN LANE,ILFORD,IG1 1YL
Number: | 08982787 |
Status: | ACTIVE |
Category: | Private Limited Company |