KCOM CONTACT CENTRES LIMITED

37 Carr Lane 37 Carr Lane, East Yorkshire, HU1 3RE
StatusACTIVE
Company No.03703097
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

KCOM CONTACT CENTRES LIMITED is an active private limited company with number 03703097. It was incorporated 25 years, 4 months, 4 days ago, on 28 January 1999. The company address is 37 Carr Lane 37 Carr Lane, East Yorkshire, HU1 3RE.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Stirling Hutchison

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Pearson

Termination date: 2023-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-25

Officer name: Matthew Edward Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Samantha Rosemary Jane Booth

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Shaw

Appointment date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Dale Wayne Raneberg

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-29

Officer name: Samantha Rosemary Jane Booth

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander William Tong

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Pearson

Appointment date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-09

Officer name: Mr Matthew Edward Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Alexander William Tong

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Catherine Bielby

Termination date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-09

Officer name: Sarah Elizabeth Jones

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Dale Raneberg

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Sutherland

Termination date: 2019-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 28 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kcom Group Plc

Cessation date: 2017-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Halbert

Termination date: 2018-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-05

Officer name: Mrs Sarah Elizabeth Jones

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Miss Anna Catherine Bielby

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Sutherland

Appointment date: 2018-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Olivia Helen Smith

Termination date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Paul Simon Simpson

Documents

View document PDF

Resolution

Date: 11 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kc contact centres LIMITED\certificate issued on 01/04/16

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH19

Capital : 10.00 GBP

Date: 2016-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/16

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr William George Halbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William George Halbert

Change date: 2010-08-24

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katharine Olivia Helen Smith

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Miller

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kcom contact centres LIMITED\certificate issued on 15/06/10

Documents

View document PDF

Change of name notice

Date: 15 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Simpson

Change date: 2009-12-03

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Jane Miller

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mcdonald

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs elizabeth mary mcdonald

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise robinson

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william halbert

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm fallen

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingston communications contact centres LTD.\certificate issued on 15/08/07

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingston incontact LIMITED\certificate issued on 03/11/03

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF


Some Companies

GP BRIDAL&MAKUP LTD

21 TETUAN ROAD,LEICESTER,LE3 9RT

Number:11112621
Status:ACTIVE
Category:Private Limited Company

IMPAQ LTD.

5 ELIZABETH CLOSE,GAINSBOROUGH,DN21 2TA

Number:02822515
Status:ACTIVE
Category:Private Limited Company

PALL MALL PARTNERS (GP) LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL004586
Status:ACTIVE
Category:Limited Partnership

PROPERTY INVESTORS ACADEMY LTD

UNIT 9 SLOUGH BUSINESS CENTRE,SLOUGH,SL1 3TD

Number:10570450
Status:ACTIVE
Category:Private Limited Company

SURREY LETS LIMITED

THE PINNACLE,73 KING STREET,M2 4NG

Number:06747565
Status:LIQUIDATION
Category:Private Limited Company

TIMCON UK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09251976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source