KSCM LTD
Status | ACTIVE |
Company No. | 07344346 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KSCM LTD is an active private limited company with number 07344346. It was incorporated 13 years, 9 months, 24 days ago, on 12 August 2010. The company address is Unit 3 Unit 3 Trubody's Yard Unit 3 Unit 3 Trubody's Yard, Warmley, BS30 5NA, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: Unit 3 Unit 3 Trubody's Yard 121 London Road Warmley Gloucestershire BS30 5NA
Change date: 2019-01-14
Old address: 5 Victoria Terrace St. Philips Bristol Bristol BS2 0TD England
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-02
Officer name: Mrs Sara Rose Matthews
Documents
Capital name of class of shares
Date: 18 May 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 May 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
New address: 5 Victoria Terrace St. Philips Bristol Bristol BS2 0TD
Change date: 2016-12-12
Old address: Unit 3 Nibley Business Park Nibley Lane Yate Bristol BS37 5HL
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type micro entity
Date: 15 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts amended with made up date
Date: 25 Sep 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: Portland Building Portland Street Staple Hill Bristol South Gloucestershire BS16 4PS England
Change date: 2012-02-29
Documents
Legacy
Date: 25 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Termination director company with name
Date: 13 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Shaw
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keyton Lee Matthews
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Old address: 5 Birch Road Kingswood Bristol South Gloucestershire BS15 4UG
Change date: 2011-06-27
Documents
Some Companies
AEOLUS AERIAL PICTURES LIMITED
1 BEAUFORT AVENUE,STOKE-ON-TRENT,ST9 0NH
Number: | 10266085 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P.C. (PLANT HIRE & HAULAGE) LIMITED
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 02155225 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KINGS KEEP,LONDON,SW15 6RA
Number: | 10634500 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 10812647 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PINNER VIEW,HARROW,HA1 4QA
Number: | 11794639 |
Status: | ACTIVE |
Category: | Private Limited Company |
58, ECCLES ROAD,LONDON,SW11 1LX
Number: | 11184866 |
Status: | ACTIVE |
Category: | Private Limited Company |