KSW ENTERPRISES LIMITED

5 College Green, Worcester, WR1 2LL, Worcestershire
StatusACTIVE
Company No.07141348
CategoryPrivate Limited Company
Incorporated31 Jan 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

KSW ENTERPRISES LIMITED is an active private limited company with number 07141348. It was incorporated 14 years, 3 months, 13 days ago, on 31 January 2010. The company address is 5 College Green, Worcester, WR1 2LL, Worcestershire.



Company Fillings

Accounts with accounts type small

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Marie Mason

Termination date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Louise Sydenham

Appointment date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Iran Walker

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Douglas Brian Dale

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Charles Holden

Termination date: 2023-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Georgina Marie Mason

Appointment date: 2023-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Ballard

Appointment date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Bampfield Carslake

Termination date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Mr Douglas Brian Dale

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Trevor Howell

Termination date: 2021-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Holden

Appointment date: 2021-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-15

Officer name: Helen Louise Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Miss Helen Louise Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Galen Bartholomew

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Galen Bartholomew

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Trevor Howell

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Bampfield Carslake

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: 31 Corsham Street London N1 6DR

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hickford

Documents

View document PDF

Incorporation company

Date: 31 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY 2 LTD

64 STAPLEGROVE ROAD,TAUNTON,TA1 1DJ

Number:08830919
Status:ACTIVE
Category:Private Limited Company

J M A HEALTHCARE LIMITED

A6 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ

Number:05498460
Status:ACTIVE
Category:Private Limited Company

JAKOB SPEDITION LTD

34 LODGE ROAD,REDDITCH,B98 7BT

Number:09451594
Status:ACTIVE
Category:Private Limited Company

LC PRINT & SIGNS LIMITED

28 PRIORS WAY,MAIDENHEAD,SL6 2EL

Number:11944160
Status:ACTIVE
Category:Private Limited Company

SIMPLE PROJECTS LIMITED

17 MAYFAIR CLOSE,SURBITON,KT6 6RR

Number:07164598
Status:ACTIVE
Category:Private Limited Company

SWL GYMNASTICS LTD

2D MIDWAY,WALTON-ON-THAMES,KT12 3HY

Number:11063323
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