KSK FINANCIAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06887578 |
Category | Private Limited Company |
Incorporated | 24 Apr 2009 |
Age | 15 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 7 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
COMMUNITY PARTNERSHIP PROJECTS LIMITED
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 05617144 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT B3 THAMESVIEW BUSINESS CENTRE BARLOW WAY,RAINHAM,RM13 8BT
Number: | 10525392 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PADDOCK RISE,STOKE-ON-TRENT,ST4 8NE
Number: | 08421469 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005988 |
Status: | ACTIVE |
Category: | Limited Partnership |