KESTREL MAPPING SERVICES LIMITED

3-5 Scarborough Street, Hartlepool, TS24 7DA, England
StatusACTIVE
Company No.05421365
CategoryPrivate Limited Company
Incorporated11 Apr 2005
Age19 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

165 EAST BARNET ROAD LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:09296508
Status:ACTIVE
Category:Private Limited Company

A & M HAUGHIAN LIMITED

10C MARCUS SQUARE,CO.DOWN,BT34 1AE

Number:NI049124
Status:ACTIVE
Category:Private Limited Company

EDEN CONTRACTS LTD

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:11854141
Status:ACTIVE
Category:Private Limited Company

JC SOFTLINKS LTD

140 EDDINGTON CRESCENT,WELWYN GARDEN CITY,AL7 4SQ

Number:11520312
Status:ACTIVE
Category:Private Limited Company

JHAN'S UK LTD

10 NETHERHALL ROAD,LEICESTER,LE5 1DJ

Number:11200826
Status:ACTIVE
Category:Private Limited Company

KOC BEKO LIMITED

53 HAYNES CLOSE,LONDON,N17 0QX

Number:08979337
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