KESTREL MAPPING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05421365 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
KESTREL MAPPING SERVICES LIMITED is an active private limited company with number 05421365. It was incorporated 19 years, 1 month, 21 days ago, on 11 April 2005. The company address is 3-5 Scarborough Street, Hartlepool, TS24 7DA, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayzone LIMITED\certificate issued on 23/05/22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Alexander Manson
Change date: 2021-09-17
Documents
Change person secretary company with change date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Beard
Change date: 2021-09-17
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Alexander Manson
Change date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Mr William Alexander Manson
Documents
Change person secretary company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Beard
Change date: 2019-06-26
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Alexander Manson
Change date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-21
Officer name: Mr William Alexander Manson
Documents
Change person secretary company with change date
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Beard
Change date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: 3-5 Scarborough Street Hartlepool TS24 7DA
Change date: 2016-11-02
Old address: 55 Eamont Gardens Hartlepool TS26 9JE
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Alexander Manson
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 3-5 scarborough street hartlepool cleveland TS24 7DA
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 21/04/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
GABLE HOUSE,LONDON,N3 3LF
Number: | 09296508 |
Status: | ACTIVE |
Category: | Private Limited Company |
10C MARCUS SQUARE,CO.DOWN,BT34 1AE
Number: | NI049124 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 11854141 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 EDDINGTON CRESCENT,WELWYN GARDEN CITY,AL7 4SQ
Number: | 11520312 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NETHERHALL ROAD,LEICESTER,LE5 1DJ
Number: | 11200826 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HAYNES CLOSE,LONDON,N17 0QX
Number: | 08979337 |
Status: | ACTIVE |
Category: | Private Limited Company |