KSK FINANCIAL SOLUTIONS LTD

Exmouth Business Centre Exmouth Business Centre, Exmouth, EX8 2SG, England
StatusDISSOLVED
Company No.06887578
CategoryPrivate Limited Company
Incorporated24 Apr 2009
Age15 years, 8 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 months, 6 days

SUMMARY

KSK FINANCIAL SOLUTIONS LTD is an dissolved private limited company with number 06887578. It was incorporated 15 years, 8 days ago, on 24 April 2009 and it was dissolved 7 months, 6 days ago, on 26 September 2023. The company address is Exmouth Business Centre Exmouth Business Centre, Exmouth, EX8 2SG, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-15

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: Exmouth Business Centre Hartley Road Exmouth EX8 2SG

Change date: 2021-12-17

Old address: Christchurch House Upper George Street Luton LU1 2RS

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wayne Rogers Kingston

Appointment date: 2021-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-17

Officer name: Graham Andrew Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Andrew Boughton

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Andrew Boughton

Appointment date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Boughton

Appointment date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Howkins

Termination date: 2021-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-22

Officer name: Paul Anthony Howkins

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Howkins

Cessation date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-07

Psc name: Simon Graham Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Cgfm Ltd

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Simon Graham Hall

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Howkins

Change date: 2018-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-01

Officer name: Paul Anthony Howkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 1,051 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 24 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY PARTNERSHIP PROJECTS LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:05617144
Status:ACTIVE
Category:Private Limited Company

GOLDCREST FILM RIGHTS LIMITED

1 LEXINGTON STREET,LONDON,W1F 9AF

Number:05791589
Status:ACTIVE
Category:Private Limited Company

INSPIRATION BEAUTY SPA LIMITED

23 CANFORD DRIVE,ADDLESTONE,KT15 2HH

Number:05922528
Status:ACTIVE
Category:Private Limited Company

L20 DOORSETS LIMITED

UNIT B3 THAMESVIEW BUSINESS CENTRE BARLOW WAY,RAINHAM,RM13 8BT

Number:10525392
Status:ACTIVE
Category:Private Limited Company

MAAZ LOCUMS LIMITED

11 PADDOCK RISE,STOKE-ON-TRENT,ST4 8NE

Number:08421469
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 19 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005988
Status:ACTIVE
Category:Limited Partnership

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