KSP STRUCTURAL ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 05503047 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KSP STRUCTURAL ENGINEERING LIMITED is an active private limited company with number 05503047. It was incorporated 18 years, 9 months, 22 days ago, on 07 July 2005. The company address is 16 Stapleford Road, Wembley, HA0 4RN, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 28 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
Change date: 2021-05-06
Old address: 9 Hatford Close Tyldesley Manchester M29 8WX England
New address: 16 Stapleford Road Wembley HA0 4RN
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
New address: 9 Hatford Close Tyldesley Manchester M29 8WX
Change date: 2019-10-09
Old address: 42 Rydal Gardens Wembley Middlesex HA9 8RZ
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Kochukunju Sundaresa Panicker
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLATS 31-39, 58-60 LONDON ROAD MANAGEMENT COMPANY LIMITED
ELM TREE HOUSE,WATLINGTON,OX49 5LG
Number: | 10274131 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE KERITH CENTRE,BRACKNELL,RG12 1EH
Number: | 06585832 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU
Number: | 11352254 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND COURT,NEWBURY,RG14 6AA
Number: | OC402006 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LINDEN HOUSE,ABERGAVENNY,NP7 5NF
Number: | 09096255 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT, TAPLOW ROAD, TAPLOW,MAIDENHEAD,SL6 0JQ
Number: | 08880816 |
Status: | ACTIVE |
Category: | Private Limited Company |