KENSAL HANDLING SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04578549 |
Category | Private Limited Company |
Incorporated | 31 Oct 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KENSAL HANDLING SYSTEMS LIMITED is an active private limited company with number 04578549. It was incorporated 21 years, 7 months, 1 day ago, on 31 October 2002. The company address is Kensal House Kensal House, Luton, LU2 9NR, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 25 Aug 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2022-05-25
Documents
Capital allotment shares
Date: 25 Aug 2022
Action Date: 25 May 2022
Category: Capital
Type: SH01
Date: 2022-05-25
Capital : 300 GBP
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Anthony John Southwood
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Southwood
Change date: 2014-05-30
Documents
Change person secretary company with change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janet Southwood
Change date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 19 Sep 2013
Action Date: 18 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-18
Capital : 200 GBP
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-25
Officer name: Mr John Charles Southwood
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Old address: Kensal House 1-4 President Way Luton Bedfordshire LU2 9NR
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Southwood
Change date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change sail address company with old address
Date: 02 Nov 2011
Category: Address
Type: AD02
Old address: Kensal House 1-4 President Way Luton Bedfordshire LU2 9NR
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed romglobe LIMITED\certificate issued on 16/01/04
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: 4 lawrence way brewers hill road dunstable bedfordshire LU6 1BD
Documents
Legacy
Date: 01 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 123
Description: £ nc 100/1000 06/12/02
Documents
Legacy
Date: 13 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 13/12/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
Documents
Some Companies
24 WARMINSTER ROAD,WESTBURY,BA13 3PE
Number: | 10036194 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUDLEY RECYCLING 11 OAK LANE,KINGSWINFORD,DY6 7JS
Number: | 04775242 |
Status: | ACTIVE |
Category: | Private Limited Company |
45, WHITCHURCH GARDENS,MIDDLESEX,HA8 6PF
Number: | 05294354 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NOOK,FERNHILL HEATH,WR3 7TE
Number: | 08929934 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TOWNSEND LANE,LONDON, UNITED KINGDOM,NW9 7JJ
Number: | 11184472 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KILN LANE, LEIGH SINTON,WORCS.,WR13 5HH
Number: | 05273144 |
Status: | ACTIVE |
Category: | Private Limited Company |