KFS CONSULTANCY LIMITED

6 The Linen Yard 6 The Linen Yard, Crewkerne, TA18 8AB, Somerset, United Kingdom
StatusACTIVE
Company No.05131595
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 16 days
JurisdictionEngland Wales

SUMMARY

KFS CONSULTANCY LIMITED is an active private limited company with number 05131595. It was incorporated 20 years, 16 days ago, on 18 May 2004. The company address is 6 The Linen Yard 6 The Linen Yard, Crewkerne, TA18 8AB, Somerset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 9 Worton Park Cassington Oxfordshire OX29 4SX United Kingdom

Change date: 2019-09-13

New address: 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: 9 Worton Park Cassington Oxfordshire OX29 4SX

Old address: Church Cottage Cross Roads East Stour Gillingham Dorset SP8 5LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Kate Fiona Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

New address: Church Cottage Cross Roads East Stour Gillingham Dorset SP8 5LW

Old address: Foxbench Hetherson Green Bickley Malpas Cheshire SY14 8EJ

Change date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-11

Old address: C/O Colin F. Whitfield & Co. Ltd Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: Hall Livesey Brown 68 High Street Tarporley Cheshire CW6 0AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Kate Fiona Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kfs asbestos surveys LIMITED\certificate issued on 03/10/06

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Address

Type: 287

Description: Registered office changed on 16/05/05 from: 2 bickley brook cottage bickley wood malpas cheshire SY14 8EF

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1WEIGH LIMITED

12 RIEVAULX, BIDDICK,TYNE AND WEAR,NE38 7JP

Number:05575625
Status:ACTIVE
Category:Private Limited Company

DUKERIES ASSOCIATES LIMITED

3 HAYFIELD GROVE,NEWARK,NG23 6SB

Number:11571769
Status:ACTIVE
Category:Private Limited Company

LOLA ENTERPRISES LTD

26 DURHAM ROAD,LONDON,N2 9DT

Number:06892176
Status:ACTIVE
Category:Private Limited Company

ROCK ENTERPRISE CO., LTD

23 DEVONSHIRE COURT,SALE,M33 3YN

Number:09559992
Status:ACTIVE
Category:Private Limited Company

SALUBRIOUS AESTHETIC CLINIC LTD

15 LAUREL DRIVE,WESTON-SUPER-MARE,BS23 4SN

Number:10605038
Status:ACTIVE
Category:Private Limited Company

T&H PROPERTY LTD

7 THE FREEHOLD,HADLOW,TN11 0ES

Number:11371974
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