K & P COMPUTER SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04494739 |
Category | Private Limited Company |
Incorporated | 25 Jul 2002 |
Age | 21 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 7 days |
SUMMARY
K & P COMPUTER SERVICES LIMITED is an dissolved private limited company with number 04494739. It was incorporated 21 years, 10 months, 9 days ago, on 25 July 2002 and it was dissolved 1 year, 5 months, 7 days ago, on 27 December 2022. The company address is 7 Wellington Square, Hastings, TN34 1PD, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 02 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-05-31
Documents
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous extended
Date: 09 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Cessation of a person with significant control
Date: 12 Aug 2021
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Andrew Sharples
Cessation date: 2020-04-04
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-04
Psc name: Sylwia Sharples
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 04 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-04
Officer name: Paul Andrew Sharples
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-28
Old address: 67 London Road St. Leonards on Sea East Sussex TN37 6AR
New address: 7 Wellington Square Hastings East Sussex TN34 1PD
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Sharples
Change date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul sharples / 10/08/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/08/03
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 COPPICE WAY,BOURNE,PE10 0GF
Number: | 07244511 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 05696514 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNSIDE PLACE,WEYBRIDGE,KT13 0AH
Number: | 01382145 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 FRAMLINGHAM CRESCENT,LONDON,SE9 4AH
Number: | 09029013 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD VILLAGE DEVELOPMENT LP1 LIMITED
6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 06582071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDYMION,BURNHAM MARKET,PE31 8EW
Number: | 11594176 |
Status: | ACTIVE |
Category: | Private Limited Company |