KINGSMEAD TESTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06070388 |
Category | Private Limited Company |
Incorporated | 26 Jan 2007 |
Age | 17 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
KINGSMEAD TESTING SERVICES LIMITED is an active private limited company with number 06070388. It was incorporated 17 years, 4 months, 9 days ago, on 26 January 2007. The company address is 1 Chapman Lane 1 Chapman Lane, High Wycombe, HP10 9NZ, Bucks.
Company Fillings
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Arbones
Termination date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Grant Foster
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Amanda Jane Foster
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: George Arbones
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Tracy Arbones
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 26/01/2009 from 1 champan lane flackwell heath high wycombe bucks HP10 9NZ
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: spen cottage coombe lane hughenden valley buckinghamshire HP14 4NX
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BEAVER CONSTRUCTION SERVICES LTD
14 ALDERSIDE WALK,EGHAM,TW20 0LY
Number: | 10009514 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TUDOR AVENUE,STANFORD-LE-HOPE,SS17 8BX
Number: | 09541276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE WAYS,POTTERS BAR,EN6 1HS
Number: | OC379858 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HAWTHORN HOUSE MANAGEMENT LIMITED
29 WARWICK ROW,COVENTRY,CV1 1DY
Number: | 03938376 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ASHLEIGH AVENUE,SUTTON-IN-ASHFIELD,NG17 2ST
Number: | 11057620 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMA AUTOMOTIVE SERVICES LTD
3 WELLS CLOSE,RUGELEY,WS15 1GG
Number: | 07740008 |
Status: | ACTIVE |
Category: | Private Limited Company |